AA |
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(23 pages)
|
SH19 |
Capital declared on December 12, 2023: 4.00 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, December 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, December 2023
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/12/23
filed on: 6th, December 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, December 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 6th, December 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 6, 2023: 1.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on September 22, 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on September 18, 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on October 2, 2015
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2014
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, December 2014
| resolution
|
|
AD01 |
Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de vere village holdings no 3 LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 7, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2013: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on August 27, 2013. Old Address: 33 Cavendish Square London London W1B 0PW England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: 17 Portland Place London London W1B 1PU England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 5, 2011. Old Address: 1 West Garden Place Kendal Street London W2 2AQ England
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on May 6, 2011. Old Address: 1 West Garden Place Kendal Street London London W2 2AQ England
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 30, 2011. Old Address: 179 Great Portland Street London W1W 5LS
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 22, 2010: 100.00 GBP
filed on: 15th, December 2010
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ahg venice newco 8 LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
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 |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|