VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED
Company number 01429792
- Company Overview for VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED (01429792)
- Filing history for VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED (01429792)
- People for VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED (01429792)
- More for VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED (01429792)
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) |
---|---|---|---|
27 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/09/2017 | |
27 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/09/2018 | |
27 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/09/2019 | |
02 Oct 2019 | CS01 |
Confirmation statement made on 30 September 2019 with no updates
|
|
02 Oct 2018 | CS01 |
Confirmation statement made on 30 September 2018 with no updates
|
|
17 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Aug 2018 | AP01 | Appointment of Mrs Natasha Anne Deller as a director on 16 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Ms Samantha Charlie Greaves as a director on 16 July 2018 | |
19 Apr 2018 | RP04AP01 | Second filing for the appointment of David Mark Dawkins as a director | |
29 Mar 2018 | AD01 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 6 Victoria Court Albert Rd Leicester Leicestershire LE2 2AA on 29 March 2018 | |
21 Mar 2018 | AP01 |
Appointment of David Mark Dawkins as a director on 19 March 2018
|
|
21 Mar 2018 | TM01 | Termination of appointment of Samantha Charlie Greaves as a director on 19 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Natasha Anne Deller as a director on 19 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Natasha Anne Deller as a secretary on 19 March 2018 | |
05 Mar 2018 | AP03 | Appointment of Peter Leonard George Coley as a secretary on 26 February 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | AP01 | Appointment of Peter Leonard George Coley as a director on 23 October 2017 | |
04 Oct 2017 | CS01 |
Confirmation statement made on 30 September 2017 with no updates
|
|
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Sep 2016 | CS01 |
Confirmation statement made on 30 September 2016 with updates
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | TM01 | Termination of appointment of Bernard Mctavish Greaves as a director on 11 July 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|