VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 01987222
- Company Overview for VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED (01987222)
- Filing history for VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED (01987222)
- People for VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED (01987222)
- More for VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED (01987222)
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) |
---|---|---|---|
24 Aug 2016 | CH01 | Director's details changed for Mr Steven Roy Weaver on 24 August 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Sep 2014 | TM01 | Termination of appointment of Jeffrey Beaumont as a director on 6 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
30 Dec 2013 | CH01 | Director's details changed for Raymond George Kennedy on 1 October 2013 | |
12 Nov 2013 | AP01 | Appointment of Mr Jeffrey Beaumont as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
27 Aug 2013 | TM01 | Termination of appointment of Andrew Morley as a director | |
27 Aug 2013 | AD01 | Registered office address changed from 1 Bridge Road Gainsborough Lincolnshire DN21 1JU on 27 August 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
10 Sep 2012 | TM01 | Termination of appointment of Gerald Brooks as a director | |
10 Sep 2012 | TM02 | Termination of appointment of Gerald Brooks as a secretary | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr Steven Roy Weaver as a director | |
17 Nov 2011 | AP01 | Appointment of Andrew Morley as a director | |
01 Nov 2011 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW on 1 November 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
06 Sep 2010 | TM01 | Termination of appointment of Jane Kent as a director | |
04 Aug 2010 | AP01 | Appointment of Raymond George Kennedy as a director | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |