VICTORIA COURT (BRISTOL) MANAGEMENT LIMITED
Company number 01117528
- Company Overview for VICTORIA COURT (BRISTOL) MANAGEMENT LIMITED (01117528)
- Filing history for VICTORIA COURT (BRISTOL) MANAGEMENT LIMITED (01117528)
- People for VICTORIA COURT (BRISTOL) MANAGEMENT LIMITED (01117528)
- More for VICTORIA COURT (BRISTOL) MANAGEMENT LIMITED (01117528)
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) |
---|---|---|---|
01 Sep 2017 | CH01 | Director's details changed for Mr Julius Mark Clayton on 1 September 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 5 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 5 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AP01 | Appointment of Mrs Mary-Rose Pulsford-Williams as a director on 18 November 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Lisa Jane Barnacle as a director on 18 November 2015 | |
27 Jan 2016 | AP01 | Appointment of Ms Deborah Jane Weeks as a director on 13 April 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Andrew Gordon Kimberley Phillips as a director on 13 April 2015 | |
17 Apr 2015 | AA | Total exemption full accounts made up to 5 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AP01 | Appointment of Ms Sarah Cole as a director on 9 September 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Lavinia Anne Culshaw as a director on 9 September 2014 | |
06 Jun 2014 | AA | Total exemption full accounts made up to 5 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Rebecca Jane Vallance on 5 December 2013 | |
03 Jan 2014 | AP03 | Appointment of Mrs Rebecca Holdstock as a secretary | |
03 Jan 2014 | TM02 | Termination of appointment of Julius Clayton as a secretary | |
31 Aug 2013 | AA | Total exemption full accounts made up to 5 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 5 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jan 2012 | AP03 | Appointment of Mr Julius Clayton as a secretary | |
27 Jan 2012 | CH01 | Director's details changed for Simon Jonathan Bengen on 31 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr. Andrew Gordon Kimberley Phillips on 31 December 2011 |