CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 13, 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 13, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075161120001, created on November 1, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 25, 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 25, 2013: 100.00 GBP
filed on: 30th, July 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed village homes LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 4, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 3, 2012. Old Address: 81 Regent Street Cambridge CB2 1AW United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|