Advanced company searchLink opens in new window

VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

Company number 01987222

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)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 19
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