VILLA AGENCIES SPF LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HARRIS
2020-04-01 update statutory_documents CESSATION OF LONDON AND CITY GROUP HOLDINGS LIMITED AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-06-09 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-06-09 insert address 1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB
2017-06-09 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-14 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-07 update statutory_documents 10/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-08 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-16 update statutory_documents 10/03/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-04-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-18 update statutory_documents 10/03/14 FULL LIST
2014-03-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 delete address FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE
2014-02-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-02-07 update registered_address
2014-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-25 insert sic_code 55100 - Hotels and similar accommodation
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-04-03 update statutory_documents 10/03/13 FULL LIST
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2012-03-16 update statutory_documents 10/03/12 FULL LIST
2012-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3NA
2011-05-25 update statutory_documents SECTION 519
2011-05-10 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-17 update statutory_documents 10/03/11 FULL LIST
2011-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-19 update statutory_documents SAIL ADDRESS CREATED
2010-03-19 update statutory_documents 10/03/10 FULL LIST
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBY
2010-01-13 update statutory_documents DIRECTOR APPOINTED GRAHAM HARRIS
2009-05-30 update statutory_documents COMPANY NAME CHANGED SUNLIGHT AGENCIES LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-05-06 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents CURREXT FROM 31/03/2009 TO 30/04/2009
2008-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2008-03-26 update statutory_documents DIRECTOR APPOINTED THOMAS ASHBY
2008-03-26 update statutory_documents SECRETARY APPOINTED CHRISTINE ROBSON
2008-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD
2008-03-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD
2008-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION