Advanced company searchLink opens in new window

VILLAGE COURT 1/2 LIMITED

Company number 10994436

Filter by category

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)
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
06 Apr 2023 AD01 Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023
20 Jan 2023 TM01 Termination of appointment of Sarah Adams as a director on 17 January 2023
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 PSC08 Notification of a person with significant control statement
31 Mar 2022 PSC07 Cessation of Beal Developments Limited as a person with significant control on 31 March 2022
24 Mar 2022 AD01 Registered office address changed from 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022
19 Oct 2021 AP01 Appointment of Miss Sarah Adams as a director on 19 October 2021
07 Oct 2021 AP01 Appointment of Miss Danielle Hollie Macklin as a director on 7 October 2021
07 Oct 2021 TM02 Termination of appointment of Liam Parker as a secretary on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Richard Luther Beal as a director on 7 October 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 AP03 Appointment of Mr Liam Parker as a secretary on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Liam Parker as a director on 1 December 2020
01 Dec 2020 AP01 Appointment of Mr Liam Parker as a director on 1 December 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Apr 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
20 Jan 2020 AD01 Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH England to 79 Beverley Road Hull HU3 1XR on 20 January 2020
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates