36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED
Company number 13703146
- Company Overview for 36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED (13703146)
- Filing history for 36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED (13703146)
- People for 36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED (13703146)
- More for 36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED (13703146)
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) |
---|---|---|---|
25 Sep 2024 | AP04 | Appointment of Denar Property Services Ltd as a secretary on 15 September 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from Unit Ah35 Argent House 175 Hook Rise South Surbiton KT6 7LD England to Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD on 25 September 2024 | |
18 Sep 2024 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary on 6 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Unit Ah35 Argent House 175 Hook Rise South Surbiton KT6 7LD on 18 September 2024 | |
21 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
06 Oct 2023 | AP01 | Appointment of Miss Aikaterini Anna Foutsi as a director on 6 October 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 12 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mrs Tanya Corinne James as a director on 11 September 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 30 June 2023 | |
30 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
24 Jun 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Nicholas Peter Budd as a director on 20 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Nicholas Peter Budd as a secretary on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Benjamin Alexander Peter Budd as a director on 20 May 2023 | |
20 Jun 2023 | PSC07 | Cessation of Nelson Securities Limited as a person with significant control on 20 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
24 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Peter Budd on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Peter Budd on 24 November 2022 | |
24 Nov 2022 | CH03 | Secretary's details changed for Mr Nicholas Peter Budd on 24 November 2022 | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Pine House 30 the Avenue Tadworth Surrey KT20 5AT United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 8 November 2022 | |
08 Nov 2022 | AP04 | Appointment of Cosec Management Services Ltd as a secretary on 8 November 2022 |