Download leads from Nexok and grow your business. Find out more

Almond Villas Limited

Documents

Total Documents101
Total Pages600

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates
15 December 2023Accounts for a small company made up to 31 March 2023
9 January 2023Confirmation statement made on 8 January 2023 with no updates
21 December 2022Accounts for a small company made up to 31 March 2022
17 January 2022Confirmation statement made on 8 January 2022 with no updates
22 December 2021Accounts for a small company made up to 31 March 2021
13 January 2021Confirmation statement made on 8 January 2021 with no updates
21 December 2020Accounts for a small company made up to 31 March 2020
8 January 2020Confirmation statement made on 8 January 2020 with no updates
27 November 2019Accounts for a small company made up to 31 March 2019
17 January 2019Confirmation statement made on 8 January 2019 with no updates
29 November 2018Accounts for a small company made up to 31 March 2018
10 January 2018Confirmation statement made on 8 January 2018 with updates
27 December 2017Accounts for a small company made up to 31 March 2017
12 January 2017Confirmation statement made on 8 January 2017 with updates
12 January 2017Confirmation statement made on 8 January 2017 with updates
9 January 2017Accounts for a small company made up to 31 March 2016
9 January 2017Accounts for a small company made up to 31 March 2016
6 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
6 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
22 June 2016Total exemption small company accounts made up to 30 June 2015
22 June 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015
30 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
30 September 2015Registration of charge 071197780004, created on 28 September 2015
30 September 2015Registration of charge 071197780004, created on 28 September 2015
15 September 2015Registration of charge 071197780003, created on 8 September 2015
15 September 2015Registration of charge 071197780003, created on 8 September 2015
15 September 2015Registration of charge 071197780003, created on 8 September 2015
2 July 2015Appointment of Mr Michael Denis Hartey as a director on 30 June 2015
2 July 2015Satisfaction of charge 2 in full
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015
2 July 2015Appointment of Mr Michael Denis Hartey as a director on 30 June 2015
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015
2 July 2015Termination of appointment of Marilyn Clarke as a director on 30 June 2015
2 July 2015Satisfaction of charge 1 in full
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015
2 July 2015Satisfaction of charge 2 in full
2 July 2015Termination of appointment of Geoffrey Clarke as a director on 30 June 2015
2 July 2015Termination of appointment of Geoffrey Clarke as a director on 30 June 2015
2 July 2015Termination of appointment of Marilyn Clarke as a director on 30 June 2015
2 July 2015Satisfaction of charge 1 in full
1 July 2015Total exemption small company accounts made up to 30 November 2014
1 July 2015Total exemption small company accounts made up to 30 November 2014
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
5 March 2014Total exemption small company accounts made up to 30 November 2013
5 March 2014Total exemption small company accounts made up to 30 November 2013
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
4 September 2013Total exemption small company accounts made up to 30 November 2012
4 September 2013Total exemption small company accounts made up to 30 November 2012
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
4 September 2012Total exemption small company accounts made up to 30 November 2011
4 September 2012Total exemption small company accounts made up to 30 November 2011
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
25 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010
25 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
21 April 2010Director's details changed
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010
21 April 2010Director's details changed
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010
13 April 2010Resolutions
  • RES13 ‐ Section 551 allot shares 31/03/2010
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
13 April 2010Resolutions
  • RES13 ‐ Section 551 allot shares 31/03/2010
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
9 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011
9 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011
8 April 2010Particulars of a mortgage or charge / charge no: 2
8 April 2010Particulars of a mortgage or charge / charge no: 2
8 April 2010Particulars of a mortgage or charge / charge no: 1
8 April 2010Particulars of a mortgage or charge / charge no: 1
28 January 2010Appointment of Greffrey Clarke as a director
28 January 2010Appointment of Greffrey Clarke as a director
28 January 2010Appointment of Marilyn Clarke as a director
28 January 2010Appointment of Marilyn Clarke as a director
11 January 2010Termination of appointment of Barbara Kahan as a director
11 January 2010Termination of appointment of Barbara Kahan as a director
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing