Advanced company searchLink opens in new window

VILLA FONTAINE LIMITED

Company number 11449784

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)
18 Mar 2024 PSC05 Change of details for Urban Eye Properties Ltd as a person with significant control on 1 March 2024
16 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
07 Feb 2023 MR01 Registration of charge 114497840005, created on 3 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
30 Sep 2022 MR04 Satisfaction of charge 114497840003 in full
30 Sep 2022 MR04 Satisfaction of charge 114497840004 in full
24 Aug 2022 CERTNM Company name changed villa fountaine LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
23 Aug 2022 CERTNM Company name changed t dalton LTD\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
27 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
12 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Apr 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to 52 Bermondsey Street London SE1 3UD on 20 April 2020
20 Apr 2020 AP01 Appointment of Mr John Anthony Smart as a director on 8 April 2020
20 Apr 2020 TM01 Termination of appointment of Tom Dalton as a director on 8 April 2020
26 Mar 2020 MR01 Registration of charge 114497840004, created on 25 March 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
28 Aug 2019 MR04 Satisfaction of charge 114497840002 in full
28 Aug 2019 MR04 Satisfaction of charge 114497840001 in full
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
09 Jul 2019 PSC02 Notification of Urban Eye Properties Ltd as a person with significant control on 1 July 2019
09 Jul 2019 PSC07 Cessation of Tom Dalton as a person with significant control on 1 July 2019