ABERFELDY VILLAGE ESTATE MANAGEMENT COMPANY LIMITED

10978350
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 2 Buy now
25 Jun 2024 officers Change of particulars for director (Mr Paul George William Dooley) 2 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 officers Change of particulars for director (Mr James Murdo Roderick Mackenzie) 2 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 2 Buy now
11 Apr 2023 officers Change of particulars for director (Mr James Murdo Roderick Mackenzie) 2 Buy now
05 Apr 2023 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2023 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
15 Dec 2022 officers Termination of appointment of director (Jonathan Christopher Spearing) 1 Buy now
15 Dec 2022 officers Appointment of director (Mr Paul George William Dooley) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 2 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 officers Termination of appointment of director (Christopher Richard Scott) 1 Buy now
07 Mar 2021 officers Appointment of director (Mr James Murdo Roderick Mackenzie) 2 Buy now
25 Jan 2021 officers Appointment of director (Mr Jonathan Christopher Spearing) 2 Buy now
25 Jan 2021 officers Termination of appointment of director (Neal Finbar Hunt) 1 Buy now
13 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 2 Buy now
10 Dec 2019 officers Appointment of director (Mr Christopher Richard Scott) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Tina Louise Dedman) 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2017 incorporation Incorporation Company 16 Buy now