Advanced company searchLink opens in new window

FAVERSHAM VILLAS LTD

Company number 13288297

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)
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 21 Greystones Grange Road Sheffield South Yorkshire S11 7JH United Kingdom to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 23 February 2024
20 Feb 2024 AD01 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 21 Greystones Grange Road Sheffield South Yorkshire S11 7JH on 20 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 PSC05 Change of details for Gemini Uk Holdings Ltd as a person with significant control on 17 October 2023
17 Oct 2023 PSC05 Change of details for Arcvelop Holdings Ltd as a person with significant control on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Marc Alexander Turnier on 17 October 2023
26 Jul 2023 AD01 Registered office address changed from C/O Property Accounts Limited, 59 Castle Street Reading United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 26 July 2023
25 Jul 2023 PSC02 Notification of Gemini Uk Holdings Ltd as a person with significant control on 15 June 2022
25 Jul 2023 PSC07 Cessation of Gemini Uk Holdings Ltd as a person with significant control on 15 June 2022
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
23 Jun 2023 CH01 Director's details changed for Mr Andrew Aaron William Graham on 23 June 2023
18 May 2023 MR01 Registration of charge 132882970002, created on 11 May 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AD01 Registered office address changed from 22 Pembroke Villas London W8 6NT England to C/O Property Accounts Limited, 59 Castle Street Reading on 22 December 2022
25 Oct 2022 MR01 Registration of charge 132882970001, created on 21 October 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
15 Jun 2022 PSC07 Cessation of Marc Alexander Turnier as a person with significant control on 15 June 2022
15 Jun 2022 PSC07 Cessation of Andrew Aaron William Graham as a person with significant control on 15 June 2022
15 Jun 2022 PSC02 Notification of Arcvelop Holdings Ltd as a person with significant control on 15 June 2022
15 Jun 2022 PSC03 Notification of Gemini Uk Holdings Ltd as a person with significant control on 15 June 2022
07 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
13 Sep 2021 AD01 Registered office address changed from Flat 2 22 Pembroke Road London W8 6NT United Kingdom to 22 Pembroke Villas London W8 6NT on 13 September 2021
16 Aug 2021 AD01 Registered office address changed from Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England to Flat 2 22 Pembroke Road London W8 6NT on 16 August 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association