THE VILLA (LEVENS) LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-03-20
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA RIGBY
2023-10-02 update statutory_documents CESSATION OF THE VILLA GROUP LIMITED AS A PSC
2023-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-07-07 update accounts_next_due_date 2023-03-23 => 2023-09-29
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-06-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-12-31
2023-04-07 update accounts_next_due_date 2020-12-31 => 2023-03-23
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-23 update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021
2022-10-06 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-09-08 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-30 update statutory_documents FIRST GAZETTE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-08 update statutory_documents FIRST GAZETTE
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-29 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-13 update statutory_documents FIRST GAZETTE
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VILLA GROUP LIMITED
2020-10-07 update statutory_documents CESSATION OF WILLIAM SIMON RIGBY AS A PSC
2020-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FLACK
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM FLACK / 01/03/2019
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-07 update account_category FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-09 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-12-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE
2019-10-31 update statutory_documents DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-07 update account_category AUDITED ABRIDGED => FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 13/12/2017
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 13/12/2017
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 13/12/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-30 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-26 update statutory_documents DIRECTOR APPOINTED MRS LINDA RIGBY
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-08 update account_ref_month 3 => 12
2016-06-08 update accounts_next_due_date 2016-12-31 => 2016-09-30
2016-05-12 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-02-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS ADAM FLACK
2016-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTOSH
2016-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-04 update statutory_documents SECOND FILING WITH MUD 05/09/15 FOR FORM AR01
2015-10-09 update num_mort_charges 0 => 4
2015-10-09 update num_mort_outstanding 0 => 4
2015-10-09 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-09 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086781750004
2015-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086781750001
2015-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086781750002
2015-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086781750003
2015-09-07 update statutory_documents 05/09/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07 delete address 4 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5PR
2014-10-07 insert address 4 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR
2014-10-07 insert sic_code 55100 - Hotels and similar accommodation
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-08 update statutory_documents 05/09/14 FULL LIST
2014-09-07 delete address 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 5LZ
2014-09-07 insert address 4 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5PR
2014-09-07 update registered_address
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, 3 NEPTUNE COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ, UNITED KINGDOM
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_next_due_date 2015-06-05 => 2014-12-31
2014-06-05 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/03/2014
2013-11-07 insert company_previous_name HOLT VILLA LIMITED
2013-11-07 update name HOLT VILLA LIMITED => THE VILLA (LEVENS) LIMITED
2013-10-03 update statutory_documents COMPANY NAME CHANGED HOLT VILLA LIMITED CERTIFICATE ISSUED ON 03/10/13
2013-09-30 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER STEWART MCINTOSH
2013-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION