-
VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED - 1 The Crescent, Bradenhurst Close, Caterham, Surrey, United Kingdom
Company Information
- Company registration number
- 07367125
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 The Crescent
- Bradenhurst Close
- Caterham
- Surrey
- CR3 6FG
- England 1 The Crescent, Bradenhurst Close, Caterham, Surrey, CR3 6FG, England UK
Management
- Managing Directors
- GREENHALGH, Nigel Craig
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-06
- Age Of Company 2010-09-06 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Nigel Craig Greenhalgh
- Mr Neil David Greenhalgh
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Last Return Made Up To:
- 2012-09-06
- Annual Return
- Due Date: 2021-09-20
- Last Date: 2020-09-06
-
VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED Company Description
- VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 07367125. Its current trading status is "live". It was registered 2010-09-06. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-06.It can be contacted at 1 The Crescent .
Get VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Village Developments Construction Limited - 1 The Crescent, Bradenhurst Close, Caterham, Surrey, United Kingdom
- 2010-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-03-26) - CH01
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
-
change-to-a-person-with-significant-control (2021-03-26) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-15) - AA
-
change-person-director-company-with-change-date (2020-06-09) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-16) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-25) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-07-06) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2016-07-19) - AA
-
gazette-notice-compulsory (2016-11-29) - GAZ1
-
termination-director-company-with-name-termination-date (2016-12-06) - TM01
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
gazette-filings-brought-up-to-date (2016-12-10) - DISS40
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-14) - AD01
-
mortgage-satisfy-charge-full (2015-03-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2015-01-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-06) - MR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
termination-secretary-company-with-name-termination-date (2014-08-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2014-01-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-04-24) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-18) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-26) - AP01
-
accounts-with-accounts-type-dormant (2012-08-02) - AA
-
appoint-person-secretary-company-with-name (2012-09-10) - AP03
-
legacy (2012-10-05) - MG01
-
legacy (2012-10-04) - MG01
-
legacy (2012-10-09) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
keyboard_arrow_right 2011
-
legacy (2011-09-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-16) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-19) - AP01
-
termination-director-company-with-name (2010-09-13) - TM01
-
incorporation-company (2010-09-06) - NEWINC