Advanced company searchLink opens in new window

THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED

Company number 09078664

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)
29 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
16 Dec 2023 TM01 Termination of appointment of Alexander David Fraser Stark as a director on 14 November 2023
23 Jun 2023 AD01 Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to Fisher House 84 Fisherton Street Salisbury SP27QY on 23 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 PSC02 Notification of Crest Nicholson Operations Limited as a person with significant control on 30 June 2022
30 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
13 Jun 2021 AP01 Appointment of Mr Stephen John Snowdon as a director on 2 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
27 May 2021 TM01 Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021
12 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Jun 2020 AP01 Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020
02 Jun 2020 TM01 Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Mar 2020 AP01 Appointment of Ms Karen Jane Coulson as a director on 6 January 2020
04 Mar 2020 AP01 Appointment of Mr Christopher Paul Hearn as a director on 28 February 2020
04 Mar 2020 AP01 Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020
04 Mar 2020 TM01 Termination of appointment of Sean Paul Broster as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020
31 Dec 2019 TM01 Termination of appointment of Annette Clair Cole as a director on 20 December 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
24 Apr 2019 AP04 Appointment of Remus Management Limited as a secretary on 24 April 2019