(AA) Full accounts for the period ending 2021/12/31
filed on: 9th, August 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2021/12/29.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/29
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 16th, December 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England on 2020/09/22 to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 2020/09/18 to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(23 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 21st, August 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/10
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from One Fleet Place London EC4M 7WS England on 2015/10/07 to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England on 2015/10/02 to One Fleet Place London EC4M 7WS
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/10
filed on: 16th, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
(AP01) New director appointment on 2014/12/03.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
(AP01) New director appointment on 2014/11/25.
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, December 2014
| resolution
|
|
(AD01) Change of registered address from 33 Cavendish Square London London W1G 0PW on 2014/12/02 to One Fleet Place London EC4M 7WS
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/25
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/25
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/27
filed on: 27th, November 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de vere village trading no 2 LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(20 pages)
|
(TM02) Secretary's appointment terminated on 2014/07/29
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return up to 2013/12/10
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered office on 2013/08/27 from 33 Cavendish Square London London W1B 0PW England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/01
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/07/01 from 17 Portland Place London London W1B 1PU England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/05.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/10
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/11/05 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/01 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2011/12/05 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/12/05 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/12/05 secretary's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/10
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/12/05 from 1 West Garden Place Kendal Street London W2 2AQ England
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2010/12/31
filed on: 10th, November 2011
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/09/19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/09/19
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/06 from 1 West Garden Place Kendal Street London London W2 2AQ England
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AP03) On 2011/03/30, company appointed a new person to the position of a secretary
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/03/30 from 179 Great Portland Street London W1W 5LS
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2011/03/30
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/10
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ahg venice newco 5 LIMITEDcertificate issued on 04/11/10
filed on: 4th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2010/03/09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/10
filed on: 11th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/01/06 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, December 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, December 2007
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|