VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED
Company number 08540861
- Company Overview for VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED (08540861)
- Filing history for VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED (08540861)
- People for VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED (08540861)
- More for VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED (08540861)
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 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Alexander Jonathan Hart as a director on 30 October 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
19 Jan 2021 | AP01 | Appointment of Mrs Laura Green as a director on 17 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Brian Walter James as a director on 27 September 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
10 Mar 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 29 November 2019 | |
10 Mar 2020 | TM02 | Termination of appointment of Fba (Directors and Secretaries) Ltd as a secretary on 29 November 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 10 March 2020 | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from C/O Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Yew Tree House 10 Church Street St. Neots PE19 2BU on 3 May 2019 | |
02 May 2019 | AP04 | Appointment of Fba (Directors and Secretaries) Ltd as a secretary on 3 April 2019 | |
02 May 2019 | TM02 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 3 April 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
22 May 2018 | PSC08 | Notification of a person with significant control statement | |
22 May 2018 | PSC07 | Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 8 July 2017 | |
22 May 2018 | PSC07 | Cessation of Desmond Keith Phillips as a person with significant control on 8 July 2017 |