THE VILLAGE (CARTER LANE) LIMITED

04859717
C/O FISHER HARGREAVES PROCTOR LTD,10 OXFORD STREET NOTTINGHAM ENGLAND NG1 5BG

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 6 Buy now
04 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2024 capital Return of Allotment of shares 3 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
23 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
22 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2022 officers Termination of appointment of secretary (Cumberland Secretarial Limited) 1 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Nicholas Sladen) 2 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Nicholas Sladen) 2 Buy now
09 Jul 2021 accounts Annual Accounts 6 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 6 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 6 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 accounts Annual Accounts 8 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 accounts Annual Accounts 8 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
21 Jun 2016 officers Termination of appointment of secretary (Nigel John Burrows Carnall) 1 Buy now
14 Jun 2016 officers Appointment of corporate secretary (Cumberland Secretarial Limited) 2 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
11 Sep 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
17 Nov 2014 capital Return of Allotment of shares 5 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Jan 2014 capital Return of Allotment of shares 4 Buy now
06 Jan 2014 capital Return of Allotment of shares 4 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 capital Return of Allotment of shares 4 Buy now
26 Apr 2013 accounts Annual Accounts 4 Buy now
17 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Oct 2012 capital Return of Allotment of shares 4 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
16 May 2012 capital Return of Allotment of shares 4 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 resolution Resolution 2 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Termination of appointment of director (John Sykes) 1 Buy now
19 Jan 2010 officers Termination of appointment of director (Richard Gibbs) 1 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
13 Aug 2009 annual-return Return made up to 07/08/09; full list of members 5 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
12 Jan 2009 capital Ad 08/01/09\gbp si 17@1=17\gbp ic 73/90\ 2 Buy now
20 Aug 2008 annual-return Return made up to 07/08/08; full list of members 5 Buy now
13 Mar 2008 officers Director appointed john buchanan sykes 5 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: c/o espalier private equity LTD, 7 manchester street, london, W1U 3AE 1 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 31/08/07 to 31/12/06 1 Buy now
10 Dec 2007 accounts Amended Accounts 5 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers New secretary appointed 2 Buy now
14 Aug 2007 annual-return Return made up to 07/08/07; full list of members 3 Buy now
24 Jul 2007 capital Ad 16/07/07--------- £ si 21@1=21 £ ic 118/139 2 Buy now
20 Apr 2007 accounts Annual Accounts 1 Buy now
16 Mar 2007 capital Ad 01/03/07--------- £ si 21@1=21 £ ic 97/118 2 Buy now
07 Dec 2006 capital Ad 22/11/06--------- £ si 24@1=24 £ ic 73/97 2 Buy now
19 Sep 2006 officers Secretary's particulars changed 1 Buy now
14 Aug 2006 annual-return Return made up to 07/08/06; full list of members 3 Buy now
16 Mar 2006 accounts Annual Accounts 2 Buy now
28 Nov 2005 capital Ad 16/11/05--------- £ si 72@1=72 £ ic 1/73 2 Buy now
25 Aug 2005 annual-return Return made up to 07/08/05; full list of members 2 Buy now
25 Aug 2005 officers Secretary's particulars changed 1 Buy now
25 Apr 2005 accounts Annual Accounts 2 Buy now
31 Mar 2005 capital Nc inc already adjusted 26/07/04 1 Buy now
31 Mar 2005 resolution Resolution 1 Buy now
03 Nov 2004 incorporation Memorandum Articles 12 Buy now
03 Nov 2004 resolution Resolution 1 Buy now
27 Sep 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: 80 mount street, nottingham, nottinghamshire NG1 6HH 2 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 officers Director resigned 1 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
06 May 2004 officers New director appointed 3 Buy now
06 May 2004 officers New director appointed 4 Buy now
19 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA 1 Buy now
07 Aug 2003 incorporation Incorporation Company 20 Buy now