- Company Overview for VILLA VENETO LIMITED (11258501)
- Filing history for VILLA VENETO LIMITED (11258501)
- People for VILLA VENETO LIMITED (11258501)
- Registers for VILLA VENETO LIMITED (11258501)
- More for VILLA VENETO LIMITED (11258501)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
18 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2022 | PSC07 | Cessation of Michael Peter Hobbs as a person with significant control on 16 September 2021 | |
18 Mar 2022 | PSC07 | Cessation of Dawn Lesley Cavanagh-Hobbs as a person with significant control on 16 September 2021 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | AP01 | Appointment of Alan Reid as a director on 1 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Dawn Lesley Cavanagh-Hobbs as a director on 1 December 2021 | |
10 Jan 2022 | AP01 | Appointment of Anthony John Dunlea as a director on 1 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Michael Peter Hobbs as a director on 1 December 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Feb 2019 | PSC07 | Cessation of India Francesca Hobbs-Mauger as a person with significant control on 17 March 2018 | |
22 Aug 2018 | AD03 | Register(s) moved to registered inspection location 68 Station Road Oakham Rutland LE15 6QU | |
22 Aug 2018 | AD02 | Register inspection address has been changed to 68 Station Road Oakham Rutland LE15 6QU | |
21 Aug 2018 | PSC04 | Change of details for Mrs Dawn Lesley Cavanagh-Hobbs as a person with significant control on 23 July 2018 |