- Company Overview for VICTORIA RAMPART LIMITED (00330229)
- Filing history for VICTORIA RAMPART LIMITED (00330229)
- People for VICTORIA RAMPART LIMITED (00330229)
- Charges for VICTORIA RAMPART LIMITED (00330229)
- More for VICTORIA RAMPART LIMITED (00330229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 May 2012 | AP01 | Appointment of Mr Neil James Kimish as a director | |
24 May 2012 | AP01 | Appointment of Roger Kimish as a director | |
24 May 2012 | AD01 | Registered office address changed from High Sheriffs House Trenowth Grampound Road Truro Cornwall TR2 4EH on 24 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Bruce Micklewright as a director | |
24 May 2012 | TM01 | Termination of appointment of Charles Micklewright as a director | |
24 May 2012 | TM02 | Termination of appointment of Bruce Micklewright as a secretary | |
24 May 2012 | AP03 | Appointment of Neil James Kimish as a secretary | |
09 May 2012 | AA01 | Current accounting period extended from 30 September 2012 to 30 November 2012 | |
04 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Bruce Edward Micklewright on 1 October 2009 | |
28 Jan 2010 | CH03 | Secretary's details changed for Bruce Edward Micklewright on 1 October 2009 | |
06 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Apr 2009 | 288b | Appointment terminated director christopher frost | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2008 |