- Company Overview for SUSTAINABLE VILLAGES (HOMES) LIMITED (07935517)
- Filing history for SUSTAINABLE VILLAGES (HOMES) LIMITED (07935517)
- People for SUSTAINABLE VILLAGES (HOMES) LIMITED (07935517)
- More for SUSTAINABLE VILLAGES (HOMES) LIMITED (07935517)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
05 Feb 2019 | PSC02 | Notification of E-Riser Limited as a person with significant control on 1 January 2019 | |
05 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2019 | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Roger Eric Walker on 12 November 2018 | |
08 May 2018 | AD01 | Registered office address changed from Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS England to Barkers Farm Grange Road Duxford Cambridge CB22 4QF on 8 May 2018 | |
15 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
12 Feb 2018 | PSC07 | Cessation of John Bryan Wybrew as a person with significant control on 31 January 2018 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Mr Roger Eric Walker on 23 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 23 February 2017 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
18 Mar 2015 | TM01 | Termination of appointment of Vernon Edward Hartley Booth as a director on 17 March 2015 | |
30 Sep 2014 | TM01 | Termination of appointment of Stephen Lawrence Choate as a director on 20 June 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Sep 2013 | AP01 | Appointment of Mr Roger Eric Walker as a director |