Advanced company searchLink opens in new window

THE VILLAS AT HENSOL DEVELOPMENTS LIMITED

Company number 11993847

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
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