ABERFELDY VILLAGE ESTATE MANAGEMENT COMPANY LIMITED - NEW MILTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-07. Officer name: Innovus Company Secretaries Limited. 2023-12-11 View Report
Officers. Officer name: Mainstay (Secretaries) Limited. Termination date: 2023-12-07. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Accounts. Accounts type dormant. 2023-05-31 View Report
Officers. Change date: 2023-04-01. Officer name: Mr James Murdo Roderick Mackenzie. 2023-04-11 View Report
Officers. Officer name: Mainstay (Secretaries) Limited. Appointment date: 2023-04-01. 2023-04-05 View Report
Address. Old address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England. New address: Mainstay (Secretaries) Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Change date: 2023-04-05. 2023-04-05 View Report
Officers. Officer name: Rendall and Rittner Limited. Termination date: 2023-04-01. 2023-04-05 View Report
Officers. Officer name: Jonathan Christopher Spearing. Termination date: 2022-12-14. 2022-12-15 View Report
Officers. Officer name: Mr Paul George William Dooley. Appointment date: 2022-12-14. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type dormant. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type dormant. 2021-06-10 View Report
Officers. Termination date: 2021-05-31. Officer name: Christopher Richard Scott. 2021-06-01 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr James Murdo Roderick Mackenzie. 2021-03-07 View Report
Officers. Appointment date: 2021-01-25. Officer name: Mr Jonathan Christopher Spearing. 2021-01-25 View Report
Officers. Officer name: Neal Finbar Hunt. Termination date: 2021-01-14. 2021-01-25 View Report
Officers. Change date: 2021-01-13. Officer name: Rendall and Rittner Limited. 2021-01-13 View Report
Address. Change date: 2021-01-06. New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Old address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type dormant. 2020-06-30 View Report
Officers. Officer name: Mr Christopher Richard Scott. Appointment date: 2019-12-09. 2019-12-10 View Report
Officers. Termination date: 2019-12-09. Officer name: Tina Louise Dedman. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Officers. Officer name: Rendall and Rittner Limited. Appointment date: 2018-10-04. 2018-10-04 View Report
Address. Change date: 2018-10-04. New address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ. Old address: Spirella 2 Icknield Way Letchworth Garden City SG6 4GY United Kingdom. 2018-10-04 View Report
Incorporation. Incorporation company. 2017-09-23 View Report