Advanced company searchLink opens in new window

HERNEBAY VILLA RESIDENTS LIMITED

Company number 01815955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
17 May 2023 AP01 Appointment of Ms Megan Joelle Rymell as a director on 17 May 2023
16 May 2023 TM01 Termination of appointment of Avril Joan Bramsdon as a director on 16 May 2023
16 Feb 2023 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 TM01 Termination of appointment of Ana Gomez Corrales as a director on 2 November 2022
16 Aug 2022 AP01 Appointment of Ms Deborah Goodchild as a director on 16 August 2022
08 Aug 2022 TM01 Termination of appointment of Nighat Sultana Malik as a director on 8 August 2022
08 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 TM01 Termination of appointment of Simon Mark Jack as a director on 18 October 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
20 Sep 2019 AP01 Appointment of Ms Nighat Sultana Malik as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Ms Avril Joan Bramsdon as a director on 20 September 2019
20 Aug 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 125 Newbridge Road Bath BA1 3HG on 20 August 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 23 February 2018