Advanced company searchLink opens in new window

ALBERT VILLAS(PLYMOUTH) LIMITED

Company number 09177012

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)
18 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
18 Sep 2023 AD01 Registered office address changed from Estate Office Castle Ashby Northampton NN7 1LJ England to 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 18 September 2023
08 Sep 2023 AD01 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Estate Office Castle Ashby Northampton NN7 1LJ on 8 September 2023
30 May 2023 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 31 October 2022
17 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
30 May 2022 TM01 Termination of appointment of Abner Bruzzichessi as a director on 27 April 2022
16 Mar 2022 TM01 Termination of appointment of Bethany Rose Claire Pyner as a director on 20 January 2022
14 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
19 Aug 2021 AP01 Appointment of Mr Stewart Brian Wiseman as a director on 17 May 2021
10 Jun 2021 AP01 Appointment of Mr Abner Bruzzichessi as a director on 17 May 2021
04 Mar 2021 AP01 Appointment of Ms Bethany Rose Claire Pyner as a director on 15 February 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 AP01 Appointment of Mrs Kelley Angell as a director on 12 June 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Feb 2017 TM01 Termination of appointment of Philip William Muzzlewhite as a director on 1 February 2017
12 Dec 2016 TM01 Termination of appointment of Pamela Joyce Giles as a director on 24 March 2016