Company Information for CALDECOTE VILLAGE HALL LIMITED
CALDECOTE VILLAGE HALL WEDDINGTON LANE, CALDECOTE, NUNEATON, CV10 0TS,
|
Company Registration Number
06699434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CALDECOTE VILLAGE HALL LIMITED | |
Legal Registered Office | |
CALDECOTE VILLAGE HALL WEDDINGTON LANE CALDECOTE NUNEATON CV10 0TS Other companies in CV11 | |
Company Number | 06699434 | |
---|---|---|
Company ID Number | 06699434 | |
Date formed | 2008-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 07:40:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MILLICHAMP |
||
LINDA ANN DAFFERN |
||
GEOFFREY WALTER HUGHES |
||
JENNY LEE |
||
MARC RICHARD LEE |
||
SUSAN JEAN MILLICHAMP |
||
SANDY SANDON |
||
CHERYLL TURNER |
||
MARTIN EDWARD VINE |
||
PAMELA MARGARET ELIZABETH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC RICHARD LEE |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Company Secretary | ||
L & A REGISTRARS LIMITED |
Director | ||
L & A SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURY MUSIC SERVICE LIMITED | Director | 2014-05-01 | CURRENT | 1993-03-08 | Active | |
LINEAR MACHINE SERVICES LTD | Director | 2002-07-29 | CURRENT | 2002-07-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS SUSAN OLIVE RANDLE | ||
Director's details changed for Mrs Sandy Sandon on 2023-01-25 | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Susan Millichamp on 2020-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN MILLICHAMP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD VINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTER HUGHES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES | |
CH01 | Director's details changed for Marc Richard Lee on 2017-08-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MILLICHAMP on 2016-10-19 | |
CH01 | Director's details changed for Susan Millichamp on 2016-10-19 | |
AP01 | DIRECTOR APPOINTED SUSAN MILLICHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR L & A SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED SUSAN MILLICHAMP | |
AP01 | DIRECTOR APPOINTED SUSAN MILLICHAMP | |
AP01 | DIRECTOR APPOINTED PAMELA MARGARET ELIZABETH WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAMELA MARGARET ELIZABETH WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAMELA MARGARET ELIZABETH WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARC RICHARD LEE | |
AP01 | DIRECTOR APPOINTED MARC RICHARD LEE | |
AP01 | DIRECTOR APPOINTED MARC RICHARD LEE | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MRS SANDY SANDON | |
AP01 | DIRECTOR APPOINTED MRS CHERYLL TURNER | |
AP01 | DIRECTOR APPOINTED MRS LINDA ANN DAFFERN | |
AP01 | DIRECTOR APPOINTED MRS JENNY LEE | |
AP03 | Appointment of Mrs Susan Millichamp as company secretary on 2015-02-09 | |
TM02 | Termination of appointment of Marc Richard Lee on 2015-02-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 126 Manor Court Road Nuneaton Warwickshire CV11 5HL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/09/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 16/09/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/09/11 NO MEMBER LIST | |
AR01 | 16/09/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/09/09 NO CHANGES | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED | |
288a | DIRECTOR APPOINTED MARTIN EDWARD VINE | |
288a | DIRECTOR APPOINTED GEOFFREY WALTER HUGHES | |
288a | SECRETARY APPOINTED MARC RICHARD LEE | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDECOTE VILLAGE HALL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALDECOTE VILLAGE HALL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |