- Company Overview for VILLAGE BEAT LIMITED (02878527)
- Filing history for VILLAGE BEAT LIMITED (02878527)
- People for VILLAGE BEAT LIMITED (02878527)
- Charges for VILLAGE BEAT LIMITED (02878527)
- More for VILLAGE BEAT LIMITED (02878527)
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) |
---|---|---|---|
07 Jan 2024 | PSC07 | Cessation of Gudrun Maria Parry as a person with significant control on 25 December 2020 | |
07 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
27 Dec 2023 | AD01 | Registered office address changed from 48 High Park Hawarden Flintshire CH5 3EF Wales to Hill View Chester Road Rossett Wrexham LL12 0DL on 27 December 2023 | |
27 Dec 2023 | TM02 | Termination of appointment of Stuart Parry as a secretary on 27 December 2023 | |
27 Dec 2023 | AP03 | Appointment of Mr Marko James Carter as a secretary on 27 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
23 Feb 2021 | TM01 | Termination of appointment of Zena Carter as a director on 23 February 2021 | |
21 Feb 2021 | AD01 | Registered office address changed from 39 Forest Drive Broughton Flintshire CH4 0QJ to 48 High Park Hawarden Flintshire CH5 3EF on 21 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
23 Dec 2020 | PSC01 | Notification of Judith Diane Parry as a person with significant control on 25 December 2019 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
21 Dec 2019 | PSC07 | Cessation of Zena Carter as a person with significant control on 25 December 2018 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Gudrun Maria Parry as a person with significant control on 25 December 2016 | |
05 Jan 2018 | PSC07 | Cessation of Stuart Parry as a person with significant control on 25 December 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with no updates |