- Company Overview for VILLA AGENCIES (EUROPE) LIMITED (07114108)
- Filing history for VILLA AGENCIES (EUROPE) LIMITED (07114108)
- People for VILLA AGENCIES (EUROPE) LIMITED (07114108)
- More for VILLA AGENCIES (EUROPE) LIMITED (07114108)
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) |
---|---|---|---|
06 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Jan 2014 | AD01 | Registered office address changed from First Floor 151 Tower Bridge Road London SE1 3JE England on 7 January 2014 | |
09 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
27 Apr 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from 151 Tower Bridge Road London SE1 3JE England on 30 December 2011 | |
14 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 April 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from 55 Maltings Place 169 Tower Bridge Road London SE1 3NA United Kingdom on 14 June 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from 55 Maltings Lpace 169 Tower Bridge Road London SE1 3NA on 28 February 2011 | |
28 Feb 2011 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
18 Jan 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
18 Jan 2010 | AP01 | Appointment of Graham Harris as a director | |
18 Jan 2010 | AP03 | Appointment of Christine Robson as a secretary | |
18 Jan 2010 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 18 January 2010 | |
30 Dec 2009 | NEWINC |
Incorporation
|