THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED
Company number 06287442
- Company Overview for THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442)
- Filing history for THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442)
- People for THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442)
- More for THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442)
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) |
---|---|---|---|
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
17 Oct 2022 | TM01 | Termination of appointment of Paul James Crooks as a director on 14 October 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Jim Price on 6 September 2021 | |
06 Sep 2021 | CH04 | Secretary's details changed for Clear Building Management Limited on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Paul James Crooks on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Jim Price on 6 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 6 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Paul James Crooks as a director on 1 October 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
09 May 2018 | TM01 | Termination of appointment of Lynn Williams as a director on 5 May 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mrs Lynn Williams on 1 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Jim Price on 1 January 2018 | |
16 Jan 2018 | AP04 | Appointment of Clear Building Management Limited as a secretary on 31 December 2017 | |
16 Jan 2018 | TM02 | Termination of appointment of Marie Speakman as a secretary on 31 December 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from Atlas House Suite 309 Caxton Close Wigan WN3 6XU England to C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN on 16 January 2018 |