Advanced company searchLink opens in new window

VILLANDRY PROPERTY LIMITED

Company number 07107670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 CH01 Director's details changed for Mrs Glenda Doris Revell on 1 April 2016
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from 16 Stanhope Avenue Hayes Bromley Kent BR2 7JR to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 27 May 2015
19 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 15
13 Nov 2014 AD01 Registered office address changed from 14 Villandry Fort Road Newhaven East Sussex BN9 9GD to 16 Stanhope Avenue Hayes Bromley Kent BR2 7JR on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Karen Lesley Joyce as a director on 11 November 2014
13 Nov 2014 TM02 Termination of appointment of Karen Lesley Joyce as a secretary on 11 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 15
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AAMD Amended accounts made up to 31 December 2011
14 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AP01 Appointment of John Gearing as a director
02 Feb 2012 AP01 Appointment of Mrs Glenda Doris Revell as a director
02 Feb 2012 TM01 Termination of appointment of Peter Revell as a director
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 15
17 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jul 2011 AP01 Appointment of Christopher James Hudson as a director
11 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)