Advanced company searchLink opens in new window

VILLIERS MIDCO LIMITED

Company number 07447965

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)
24 Mar 2016 TM02 Termination of appointment of Emma Hayes as a secretary on 15 January 2016
07 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,024,977
15 Oct 2015 CERTNM Company name changed villiers finance LIMITED\certificate issued on 15/10/15
  • NM04 ‐ Change of name by provision in articles
16 Apr 2015 AA Full accounts made up to 26 June 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,024,977
09 May 2014 MR01 Registration of charge 074479650003
03 May 2014 MR04 Satisfaction of charge 1 in full
03 May 2014 MR04 Satisfaction of charge 074479650002 in full
04 Apr 2014 AA Full accounts made up to 27 June 2013
17 Jan 2014 AP01 Appointment of Strahan Leonard Arthur Wilson as a director
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,024,977
25 Nov 2013 AD01 Registered office address changed from 34 Fourth Way Wembley Middlesex Ha9 Otp on 25 November 2013
15 Nov 2013 MR01 Registration of charge 074479650002
27 Jun 2013 TM01 Termination of appointment of Niall Macarthur as a director
17 Jun 2013 AP01 Appointment of Adrian James Johnson as a director
14 Jun 2013 TM01 Termination of appointment of Edward Godwin as a director
14 Jun 2013 TM01 Termination of appointment of Mark Hulley as a director
05 Apr 2013 AA Full accounts made up to 28 June 2012
19 Mar 2013 TM01 Termination of appointment of Edmund Grimes as a director
19 Mar 2013 TM01 Termination of appointment of Faith Macarthur as a director
19 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 17,378.76
30 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 SH20 Statement by directors
20 Nov 2012 SH19 Statement of capital on 20 November 2012
  • GBP 10,177.76