AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078189360012, created on 26th June 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078189360011, created on 18th May 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(59 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 26th, May 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 10 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 30th May 2019. New Address: 13 Oxford Road Altrincham WA14 2DY. Previous address: Grosvenor House 45 the Downs Altrincham WA14 2QG England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2019. New Address: Grosvenor House 45 the Downs Altrincham WA14 2QG. Previous address: Rsm Restructuring Advisory Llp Portland 25 High Street Crawley RH10 1BG
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: Rsm Restructuring Advisory Llp Portland 25 High Street Crawley RH10 1BG. Previous address: C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England
filed on: 29th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(36 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, July 2016
| auditors
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 7th December 2015. New Address: C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG. Previous address: 65 Daisy Bank Road Manchester M14 5QL
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st March 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 9th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 7
filed on: 22nd, October 2015
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 6
filed on: 22nd, October 2015
| mortgage
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 110000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 21st October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 110000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 8 in full
filed on: 18th, April 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th February 2012: 4555001.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 5th, April 2012
| resolution
|
Free Download
(23 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, March 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, March 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, March 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, March 2012
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed venetian villas management company LIMITEDcertificate issued on 12/01/12
filed on: 12th, January 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th December 2011
filed on: 19th, December 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(28 pages)
|