- Company Overview for VILLIERS AVENUE PROP LTD (10458023)
- Filing history for VILLIERS AVENUE PROP LTD (10458023)
- People for VILLIERS AVENUE PROP LTD (10458023)
- More for VILLIERS AVENUE PROP LTD (10458023)
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) |
---|---|---|---|
05 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
17 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2020 | CERTNM |
Company name changed white stone accountancy LTD\certificate issued on 20/10/20
|
|
09 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Sumit Agarwal on 4 August 2020 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 January 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Agarwal Sumit on 9 October 2017 | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from Unit 2 Hotspur Industrial Estate, West Road London N17 0XJ United Kingdom to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 April 2018 | |
12 Dec 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
09 Oct 2017 | AP01 | Appointment of Mr Agarwal Sumit as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Camelia Ion as a director on 9 October 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from Unit 15 Mowlem Trading Estate, Leeside Road London N17 0QJ United Kingdom to Unit 2 Hotspur Industrial Estate, West Road London N17 0XJ on 7 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Miss Camelia Ion on 1 June 2017 |