- Company Overview for TENERIFE VILLAS LIMITED (07627979)
- Filing history for TENERIFE VILLAS LIMITED (07627979)
- People for TENERIFE VILLAS LIMITED (07627979)
- More for TENERIFE VILLAS LIMITED (07627979)
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) |
---|---|---|---|
15 May 2025 | CH01 | Director's details changed for Mrs Karen Davis on 15 May 2025 | |
15 May 2025 | AD01 | Registered office address changed from Suite 3, Second Floor 760 Eastern Avenue Newbury Park IG2 7HU England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU on 15 May 2025 | |
15 May 2025 | AD01 | Registered office address changed from Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park IG2 7HU on 15 May 2025 | |
30 Apr 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of Harry Murphy as a person with significant control on 17 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Michelle Murphy as a person with significant control on 17 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Harry Paul Murphy as a director on 17 November 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
18 May 2021 | PSC04 | Change of details for Mrs Michelle Murphy as a person with significant control on 18 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Karen Davis on 18 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 18 October 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
05 Jun 2018 | AP01 | Appointment of Mrs Karen Davis as a director on 1 May 2018 |