Village Green Signs Ltd was registered on 27 January 1998 and has its registered office in Sittingbourne, it has a status of "Active". We don't know the number of employees at this business. There is one director listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SABAT, Richard Bruce | 27 January 1998 | 01 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
PSC01 - N/A | 27 March 2018 | |
PSC07 - N/A | 27 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 27 March 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
TM02 - Termination of appointment of secretary | 27 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AA01 - Change of accounting reference date | 19 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AD01 - Change of registered office address | 29 May 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
NEWINC - New incorporation documents | 27 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 January 2002 | Outstanding |
N/A |