Advanced company searchLink opens in new window

VILLAGE PARTNERSHIPS LIMITED

Company number 07540423

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-21
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