Advanced company searchLink opens in new window

36 VILLIERS AVENUE MANAGEMENT COMPANY LIMITED

Company number 13703146

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)
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