30 SOUTH VILLAS LIMITED

06593884
22B HIGH STREET WITNEY OXON OX28 6RB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 3 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
02 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 officers Appointment of director (Mrs Suzi Brennan Coates) 2 Buy now
08 May 2017 officers Termination of appointment of director (Marilyn Judith Verrey) 1 Buy now
08 Nov 2016 accounts Annual Accounts 4 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
30 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 officers Termination of appointment of secretary (Hlh Accountants Limited) 1 Buy now
30 Jul 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 7 Buy now
10 Mar 2014 accounts Annual Accounts 3 Buy now
09 Feb 2014 officers Appointment of director (Ms Lucy Lethbridge) 2 Buy now
18 Jan 2014 officers Termination of appointment of director (Douria Hosein) 1 Buy now
14 Oct 2013 officers Appointment of director (Mrs Douria Hosein) 2 Buy now
13 Oct 2013 officers Appointment of director (Ms Caroline Rachel Ridley) 2 Buy now
13 Oct 2013 officers Termination of appointment of director (Lucy Lethbridge) 1 Buy now
13 Oct 2013 officers Appointment of director (Mrs Marilyn Judith Verrey) 2 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
28 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2013 officers Appointment of corporate secretary (Hlh Accountants Limited) 2 Buy now
28 Jul 2013 officers Termination of appointment of director (Adam Cowen) 1 Buy now
28 Jul 2013 officers Termination of appointment of secretary (Trust Property Management) 1 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 officers Appointment of corporate secretary (Trust Property Management) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Ringley Shadow Director Limited) 2 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Ringley Limited) 2 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Adam Cowen) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Lucy Lethbridge) 2 Buy now
23 Feb 2010 accounts Annual Accounts 9 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jan 2010 officers Appointment of corporate secretary (Ringley Limited) 3 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Ringley Chartered Surveyors) 2 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Ringley Company Secretary) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Ringley Company Secretary) 2 Buy now
05 Aug 2009 annual-return Return made up to 15/05/09; full list of members 10 Buy now
05 Aug 2009 officers Director appointed ringley company secretary 1 Buy now
07 Jul 2009 officers Appointment terminated secretary lucy lethbridge 1 Buy now
22 Jan 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
15 Jan 2009 officers Secretary appointed ringley chartered surveyors 2 Buy now
13 Nov 2008 officers Secretary appointed ringley company secretary 3 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 30 south villas camden town london NW1 9BT 1 Buy now
24 Oct 2008 officers Director appointed ringley shadow director LIMITED 1 Buy now
15 May 2008 incorporation Incorporation Company 11 Buy now