VICTORIA TERRACE (BEAUMARIS) LIMITED
Company number 01684295
- Company Overview for VICTORIA TERRACE (BEAUMARIS) LIMITED (01684295)
- Filing history for VICTORIA TERRACE (BEAUMARIS) LIMITED (01684295)
- People for VICTORIA TERRACE (BEAUMARIS) LIMITED (01684295)
- More for VICTORIA TERRACE (BEAUMARIS) LIMITED (01684295)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Peter Mark Price as a director on 26 September 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Paul William Flower as a director on 1 March 2023 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
23 Jan 2022 | AP01 | Appointment of Mr Paul William Flower as a director on 10 January 2022 | |
23 Jan 2022 | TM01 | Termination of appointment of Carole Lesley Hough as a director on 26 April 2021 | |
23 Jan 2022 | AD01 | Registered office address changed from 19 Princes Drive Colwyn Bay Conwy LL29 8HT to C/O Sharon Smith Properties 3 Connaught House Riverside Business Park Conwy LL32 8UB on 23 January 2022 | |
22 Apr 2021 | AP01 | Appointment of Ms Jane Elizabeth Alun-Jones as a director on 1 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
21 Apr 2021 | TM02 | Termination of appointment of Stephen Russell Walburn as a secretary on 1 February 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Timothy James Walters as a director on 1 January 2021 | |
14 Sep 2020 | TM01 | Termination of appointment of Jeremy Clive Broadbent as a director on 4 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Richard John Hewitt as a director on 1 January 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Anthony Fredrick Heeley as a director on 1 January 2019 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |