- 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) |
---|---|---|---|
05 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Feb 2013 | AD01 | Registered office address changed from 74-76 High Street Moxley Bilston West Midlands WS10 8SD on 6 February 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of John Fitzpatrick as a director | |
03 Jun 2011 | AD01 | Registered office address changed from 35 Copperfield Court 239 Dickens Heath Road Shirley Solihull B90 1QD United Kingdom on 3 June 2011 | |
23 Feb 2011 | NEWINC | Incorporation |