Advanced company searchLink opens in new window

VILLA VENETO LIMITED

Company number 11258501

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)
23 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 Mar 2022 PSC08 Notification of a person with significant control statement
18 Mar 2022 PSC07 Cessation of Michael Peter Hobbs as a person with significant control on 16 September 2021
18 Mar 2022 PSC07 Cessation of Dawn Lesley Cavanagh-Hobbs as a person with significant control on 16 September 2021
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jan 2022 AP01 Appointment of Alan Reid as a director on 1 December 2021
10 Jan 2022 TM01 Termination of appointment of Dawn Lesley Cavanagh-Hobbs as a director on 1 December 2021
10 Jan 2022 AP01 Appointment of Anthony John Dunlea as a director on 1 December 2021
10 Jan 2022 TM01 Termination of appointment of Michael Peter Hobbs as a director on 1 December 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
08 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
21 Feb 2019 PSC07 Cessation of India Francesca Hobbs-Mauger as a person with significant control on 17 March 2018
22 Aug 2018 AD03 Register(s) moved to registered inspection location 68 Station Road Oakham Rutland LE15 6QU
22 Aug 2018 AD02 Register inspection address has been changed to 68 Station Road Oakham Rutland LE15 6QU
21 Aug 2018 PSC04 Change of details for Mrs Dawn Lesley Cavanagh-Hobbs as a person with significant control on 23 July 2018
21 Aug 2018 PSC04 Change of details for Mr Michael Peter Hobbs as a person with significant control on 23 July 2018