- Company Overview for VILLANDRY PROPERTY LIMITED (07107670)
- Filing history for VILLANDRY PROPERTY LIMITED (07107670)
- People for VILLANDRY PROPERTY LIMITED (07107670)
- More for VILLANDRY PROPERTY LIMITED (07107670)
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
|
|
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
|
|
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
|
|
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
|
|
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
|