THE VILLAS AT HENSOL DEVELOPMENTS LIMITED
Company number 11993847
- Company Overview for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
- Filing history for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
- People for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
- Charges for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
- Registers for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
- More for THE VILLAS AT HENSOL DEVELOPMENTS LIMITED (11993847)
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 Nov 2024 | MR01 | Registration of charge 119938470001, created on 4 November 2024 | |
05 Nov 2024 | MR01 | Registration of charge 119938470002, created on 4 November 2024 | |
16 Oct 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
16 Jul 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
21 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 21 May 2024 | |
22 Apr 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 30 September 2023 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Jan 2023 | PSC07 | Cessation of Rst1 South West Group Limited as a person with significant control on 12 December 2022 | |
10 Jan 2023 | PSC02 | Notification of The Villas at Hensol Investments Limited as a person with significant control on 12 December 2022 | |
01 Dec 2022 | CERTNM |
Company name changed rst california hotel investments LIMITED\certificate issued on 01/12/22
|
|
11 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 11 October 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
03 Jun 2020 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
02 Jun 2020 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF | |
12 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 |