(CERTNM) Company name changed de villiers commercial surveyors LIMITEDcertificate issued on 18/04/24
filed on: 18th, April 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE England on 12th January 2023 to 28 Hanway Street London W1T 1UL
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 18 Bloomsbury Square London WC1A 2NS England on 15th February 2022 to 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6th February 2019 to 18 Bloomsbury Square London WC1A 2NS
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return up to 27th October 2014
filed on: 18th, February 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 18th February 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 8th January 2014: 200.00 GBP
capital
|
|
(AP03) On 7th January 2014, company appointed a new person to the position of a secretary
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074209320001
filed on: 11th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6JB on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, February 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 19th November 2010, company appointed a new person to the position of a secretary
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd November 2010: 100.00 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, HP2 6JB, United Kingdom on 12th November 2010
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|