Advanced company searchLink opens in new window

VILLA ROAD IMPINGTON MANAGEMENT COMPANY LIMITED

Company number 08540861

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)
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