63 VICTORIA ROAD MANAGEMENT COMPANY LIMITED
Company number 02294098
- Company Overview for 63 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (02294098)
- Filing history for 63 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (02294098)
- People for 63 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (02294098)
- More for 63 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (02294098)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 12 November 2014. List of shareholders has changed
Statement of capital on 2015-02-25
|
|
27 Jan 2015 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from 16 Water Lane West Malling Maidstone Kent ME19 6HH to Heath Lodge Heath Drive Walton on the Hill Surrey KT20 7QQ on 27 January 2015 | |
15 Dec 2014 | AP01 | Appointment of Bernadine Mary Ursell as a director on 24 October 2014 | |
15 Dec 2014 | AP01 | Appointment of Christopher Maurice Day as a director on 24 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Jennifer Margaret Ursell as a director on 24 October 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Jennifer Margaret Ursell as a secretary on 24 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of William Ursell as a director on 24 October 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
08 Sep 2013 | CH01 | Director's details changed for William Ursell on 8 September 2013 | |
08 Sep 2013 | CH01 | Director's details changed for Mrs Jennifer Margaret Ursell on 8 September 2013 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 | |
23 Nov 2011 | CH03 | Secretary's details changed for Mrs Jennifer Margaret Ursell on 12 October 2011 | |
23 Nov 2011 | CH01 | Director's details changed for Mrs Jennifer Margaret Ursell on 12 October 2011 | |
23 Nov 2011 | CH01 | Director's details changed for William Ursell on 12 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from , Highmead House, Summerhill, Willesborough, Ashford, Kent, TN24 0NE on 3 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
27 Jun 2011 | AR01 | Annual return made up to 8 September 2009 | |
27 Jun 2011 | AR01 | Annual return made up to 8 September 2008 with full list of shareholders | |
27 Jun 2011 | AR01 | Annual return made up to 8 September 2007 with full list of shareholders | |
27 Jun 2011 | AR01 | Annual return made up to 8 September 2006 with full list of shareholders |