VILLAGE VIEW OPEN SPACE MANAGEMENT LTD

11146955
37 MARSH PARADE NEWCASTLE-UNDER-LYME NEWCASTLE ST5 1BT

Documents

Documents
Date Category Description Pages
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2024 officers Termination of appointment of secretary (Matthews Block Management Ltd) 1 Buy now
27 Mar 2024 accounts Annual Accounts 3 Buy now
21 Feb 2024 officers Termination of appointment of director (Stephen Allan Whittaker) 1 Buy now
20 Feb 2024 officers Change of particulars for director (Mr Stephen Allan Whittaker) 2 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2023 officers Change of particulars for corporate secretary (Matthews Block Management Ltd) 1 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2022 officers Appointment of corporate secretary (Matthews Block Management Ltd) 2 Buy now
22 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 officers Termination of appointment of secretary (Paul Conrad Maton) 1 Buy now
21 Oct 2022 accounts Annual Accounts 6 Buy now
20 Feb 2022 officers Termination of appointment of director (Paul Francis Barrett) 1 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2021 officers Appointment of director (Mr Christopher Tipper) 2 Buy now
07 Sep 2021 officers Appointment of director (Mr Stephen Allan Whittaker) 2 Buy now
06 Sep 2021 officers Appointment of director (Mr Peter Jackson) 2 Buy now
13 Aug 2021 capital Return of Allotment of shares 3 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 officers Termination of appointment of director (Mark Duncan Ellis) 1 Buy now
12 Aug 2021 officers Appointment of secretary (Mr Paul Conrad Maton) 2 Buy now
12 Aug 2021 officers Termination of appointment of director (Derrian Ellis) 1 Buy now
12 Aug 2021 officers Appointment of director (Mr Paul Conrad Maton) 2 Buy now
12 Aug 2021 officers Appointment of director (Mr Paul Francis Barrett) 2 Buy now
13 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
16 May 2019 mortgage Registration of a charge 37 Buy now
10 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 officers Termination of appointment of director (Mark Julian Hugo Holden) 1 Buy now
10 May 2019 officers Termination of appointment of director (Palinda Samarasinghe) 1 Buy now
10 May 2019 officers Appointment of director (Mrs Derrian Ellis) 2 Buy now
10 May 2019 officers Appointment of director (Mr Mark Duncan Ellis) 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2018 resolution Resolution 26 Buy now
12 Jan 2018 incorporation Incorporation Company 47 Buy now