-
VILLAGE DEVELOPMENTS STRATEGIC LAND LIMITED - 41 Greek Street, Stockport, SK3 8AX, United Kingdom
Company Information
- Company registration number
- 04953833
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 Greek Street
- Stockport
- SK3 8AX 41 Greek Street, Stockport, SK3 8AX UK
Management
- Managing Directors
- GREENHALGH, Nigel Craig
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-05
- Age Of Company 2003-11-05 20 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Nigel Craig Greenhalgh
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Last Return Made Up To:
- 2012-08-31
- Annual Return
- Due Date: 2019-09-14
- Last Date: 2018-08-31
-
VILLAGE DEVELOPMENTS STRATEGIC LAND LIMITED Company Description
- VILLAGE DEVELOPMENTS STRATEGIC LAND LIMITED is a ltd registered in United Kingdom with the Company reg no 04953833. Its current trading status is "live". It was registered 2003-11-05. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 31/07/2012. The latest annual return was filed up to 2012-08-31.It can be contacted at 41 Greek Street .
Get VILLAGE DEVELOPMENTS STRATEGIC LAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Village Developments Strategic Land Limited - 41 Greek Street, Stockport, SK3 8AX, United Kingdom
- 2003-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VILLAGE DEVELOPMENTS STRATEGIC LAND 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 2020
-
liquidation-compulsory-winding-up-progress-report (2020-11-13) - WU07
-
change-person-director-company-with-change-date (2020-06-09) - CH01
keyboard_arrow_right 2019
-
liquidation-compulsory-appointment-liquidator (2019-09-16) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-13) - AD01
-
liquidation-compulsory-winding-up-order (2019-07-17) - COCOMP
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-17) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
confirmation-statement-with-no-updates (2017-09-08) - CS01
-
termination-secretary-company-with-name-termination-date (2017-02-28) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
gazette-notice-compulsory (2016-11-22) - GAZ1
-
change-account-reference-date-company-previous-shortened (2016-07-08) - AA01
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
gazette-filings-brought-up-to-date (2016-11-23) - DISS40
-
termination-director-company-with-name-termination-date (2016-12-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-07-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-06-15) - AA
-
mortgage-satisfy-charge-full (2015-03-05) - MR04
-
change-account-reference-date-company-previous-extended (2015-02-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-02) - AA01
-
accounts-with-accounts-type-total-exemption-full (2014-04-28) - AA
-
termination-director-company-with-name-termination-date (2014-09-24) - TM01
-
appoint-person-director-company-with-name-date (2014-09-24) - AP01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
appoint-person-secretary-company-with-name-date (2014-08-22) - AP03
-
termination-secretary-company-with-name-termination-date (2014-08-13) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-06-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-04-05) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-25) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-07-09) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-11-11) - AA
-
appoint-person-director-company-with-name (2011-06-17) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-06) - AA
-
change-account-reference-date-company-previous-shortened (2010-09-13) - AA01
-
accounts-with-accounts-type-total-exemption-full (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-06-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-06) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-07-17) - AA
-
legacy (2007-11-22) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-04-04) - AA
-
legacy (2006-01-24) - 363s
-
legacy (2006-11-28) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-09-27) - AA
-
legacy (2005-01-29) - 363s
-
legacy (2005-01-29) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-05-13) - 288a
-
legacy (2004-05-13) - 287
-
legacy (2004-05-12) - 225
-
legacy (2004-05-05) - 288b
keyboard_arrow_right 2003
-
incorporation-company (2003-11-05) - NEWINC