THE VILLAGE 2 41/42 LIMITED: Filings
Overview
| Company Name | THE VILLAGE 2 41/42 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09133040 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE VILLAGE 2 41/42 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Luke Addison-Doy as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Letitia Bean as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Miss Letitia Fowler on Jul 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Letitia Fowler on Mar 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Letita Fowler on Dec 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on Apr 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 16, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Luther Beal as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Appointment of Miss Letita Fowler as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Registered office address changed from 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on Mar 24, 2022 | 1 pages | AD01 | ||
Termination of appointment of Richard Luther Beal as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to 79 Beverley Road Hull HU3 1XR on Jan 20, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0