ENGLISH VILLAGE HOMES LIMITED

07213124
83 DUCIE STREET MANCHESTER M1 2JQ

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2024 accounts Annual Accounts 9 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2023 accounts Annual Accounts 9 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2022 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 accounts Annual Accounts 9 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2020 accounts Annual Accounts 9 Buy now
20 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 9 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2017 mortgage Registration of a charge 17 Buy now
31 Jan 2017 mortgage Registration of a charge 4 Buy now
17 Jan 2017 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
18 Jun 2015 mortgage Registration of a charge 5 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 officers Change of particulars for director (Ian Daniel Raffe) 2 Buy now
25 Mar 2015 officers Change of particulars for director (Mr Benjamin James Raffe) 2 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 capital Return of Allotment of shares 3 Buy now
07 Nov 2013 capital Return of Allotment of shares 3 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 officers Appointment of director (Mr Benjamin James Raffe) 2 Buy now
12 Sep 2012 officers Termination of appointment of director (John Francis) 1 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
10 May 2011 officers Change of particulars for director (Mr John Michael Francis) 2 Buy now
10 May 2011 officers Change of particulars for director (Ian Daniel Raffe) 2 Buy now
11 May 2010 officers Termination of appointment of director (Barry Warmisham) 2 Buy now
11 May 2010 officers Appointment of director (Ian Daniel Raffe) 3 Buy now
10 May 2010 officers Appointment of director (John Michael Francis) 3 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2010 incorporation Incorporation Company 42 Buy now