Advanced company searchLink opens in new window

VILLAGES IN ACTION

Company number 04171822

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 26 Brunswick Street Teignmouth TQ14 8AF England to Combeinteignhead Village Hall Combeinteignhead Newton Abbot TQ12 4RG on 6 February 2024
30 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2023 TM01 Termination of appointment of Naomi Greta Chapman as a director on 7 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 RP04AP01 Second filing for the appointment of Ms Grace Laura Plant as a director
09 Aug 2023 AP01 Appointment of Ms Grace Laura Plant as a director on 5 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Dec 2022 TM02 Termination of appointment of Claire Elizabeth Marshall as a secretary on 5 December 2022
09 Dec 2022 AP01 Appointment of Ms Helen Margaret Gilbert as a director on 5 December 2022
08 Dec 2022 AP01 Appointment of Mrs Claire Elizabeth Marshall as a director on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Catherine Grace Devenish as a director on 5 December 2022
08 Dec 2022 AP03 Appointment of Ms Mair Alba George as a secretary on 5 December 2022
08 Dec 2022 TM01 Termination of appointment of Daniel John Buckroyd as a director on 5 December 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Feb 2022 AP01 Appointment of Ms Wendy Ann Van Der Plank as a director on 1 February 2022
04 Feb 2022 AD01 Registered office address changed from 24 Brunswick Street Teignmouth TQ14 8AF England to 26 Brunswick Street Teignmouth TQ14 8AF on 4 February 2022
03 Feb 2022 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
06 May 2021 TM01 Termination of appointment of Claire Elizabeth Marshall as a director on 6 May 2021
06 May 2021 AD01 Registered office address changed from Krowji West Park Redruth Cornwall TR15 3AJ England to 24 Brunswick Street Teignmouth TQ14 8AF on 6 May 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 AP01 Appointment of Mr Daniel John Buckroyd as a director on 8 December 2020