THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 10113315
- Company Overview for THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED (10113315)
- Filing history for THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED (10113315)
- People for THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED (10113315)
- Registers for THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED (10113315)
- More for THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED (10113315)
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) |
---|---|---|---|
01 Mar 2024 | TM01 | Termination of appointment of David John Roberts as a director on 29 February 2024 | |
01 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2024 | PSC07 | Cessation of David John Roberts as a person with significant control on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Jolie Gracia De Miranda as a director on 29 February 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom to C/O First Port Limited 11 Queensway New Milton BH25 5NR on 1 March 2024 | |
01 Mar 2024 | AP01 | Appointment of Elliott Mcfarland Mueller as a director on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Mark Andrew Palmer as a director on 29 February 2024 | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
01 Aug 2017 | CH01 | Director's details changed for Mr David John Roberts on 21 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
13 Apr 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU |