Advanced company searchLink opens in new window

VICTORIA RAMPART LIMITED

Company number 00330229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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