VILLAGE DEVELOPMENTS PROJECTS (TAKELEY) LIMITED

Unit 5, Woodcote Mews Chequers Lane Unit 5, Woodcote Mews Chequers Lane, Tadworth, KT20 7ST, England
StatusACTIVE
Company No.10822163
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

VILLAGE DEVELOPMENTS PROJECTS (TAKELEY) LIMITED is an active private limited company with number 10822163. It was incorporated 7 years, 18 days ago, on 16 June 2017. The company address is Unit 5, Woodcote Mews Chequers Lane Unit 5, Woodcote Mews Chequers Lane, Tadworth, KT20 7ST, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Elizabeth Stuart Bishop

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dubois

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Craig Greenhalgh

Appointment date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st England

New address: Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Ms Hayley Elizabeth Stuart Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: East Wing, Harewood House Outwood Lane Outwood Redhill Surrey RH1 5PN United Kingdom

New address: Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Pay

Appointment date: 2017-08-14

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE AUDIT CONSULTANTS LIMITED

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:08334019
Status:ACTIVE
Category:Private Limited Company

CULET LIMITED

182 WORCESTER ROAD,WORCS,B61 7AZ

Number:04931238
Status:ACTIVE
Category:Private Limited Company

DAVID BAYLEY ELECTRICAL SERVICES LTD

30 BOURTON CLOSE,BRISTOL,BS34 6EG

Number:08649055
Status:ACTIVE
Category:Private Limited Company

MULTI LEVEL CONTRACTS LIMITED

42 IRVINE CRESCENT,BATHGATE,EH48 2QS

Number:SC512916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMRICH LIMITED

2 THE TERRACE NORWICH ROAD,DISS,IP21 4DY

Number:06431216
Status:ACTIVE
Category:Private Limited Company

SHAMELESS ADDICT LIMITED

3 ST. EDMUNDS AVENUE,NEWCASTLE,ST5 0AB

Number:11054851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source