- Company Overview for VILLAGE PARTNERSHIPS LIMITED (07540423)
- Filing history for VILLAGE PARTNERSHIPS LIMITED (07540423)
- People for VILLAGE PARTNERSHIPS LIMITED (07540423)
- Charges for VILLAGE PARTNERSHIPS LIMITED (07540423)
- Insolvency for VILLAGE PARTNERSHIPS LIMITED (07540423)
- More for VILLAGE PARTNERSHIPS LIMITED (07540423)
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) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England to 126 New Walk Leicester LE1 7JA on 28 August 2024 | |
28 Aug 2024 | LIQ02 | Statement of affairs | |
28 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | TM01 | Termination of appointment of Conrad Treanor as a director on 16 February 2024 | |
15 Feb 2024 | MR01 | Registration of charge 075404230016, created on 14 February 2024 | |
22 Dec 2023 | AP01 | Appointment of Mr Conrad Treanor as a director on 22 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Steven Edward Thursfield as a director on 22 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Nicholas Powers as a director on 22 December 2023 | |
23 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
05 Jun 2023 | TM01 | Termination of appointment of Tom Ayers as a director on 30 April 2023 | |
05 Jun 2023 | PSC07 | Cessation of Tom Ayers as a person with significant control on 30 April 2023 | |
13 May 2023 | AP01 | Appointment of Mr Steven Edward Thursfield as a director on 1 May 2023 | |
13 May 2023 | AD01 | Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on 13 May 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from One Cranmore Drive Shirley Solihull B90 4RZ England to Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD on 24 April 2023 | |
12 Oct 2022 | PSC01 | Notification of Tom Ayers as a person with significant control on 1 September 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Mark John Fitzpatrick as a person with significant control on 1 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to One Cranmore Drive Shirley Solihull B90 4RZ on 14 December 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 35 Copperfield Court Dickens Heath Solihull West Midlands B90 1QD to 1 Cranmore Drive Shirley Solihull B90 4RZ on 10 November 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates |