- Company Overview for 17 VICTORIA PARADE LIMITED (02427618)
- Filing history for 17 VICTORIA PARADE LIMITED (02427618)
- People for 17 VICTORIA PARADE LIMITED (02427618)
- More for 17 VICTORIA PARADE LIMITED (02427618)
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) |
---|---|---|---|
13 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
03 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
10 Oct 2023 | TM02 | Termination of appointment of Edward Boyd as a secretary on 3 October 2023 | |
10 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Julie Ann Boyd as a director on 24 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
05 Jun 2022 | AD01 | Registered office address changed from Flat 20 Spero Court 17 Victoria Parade Broadstairs Kent CT10 1QS England to 3 Berkeley Place Woodcote End Epsom KT18 7BA on 5 June 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2017 | AP01 | Appointment of Mr Michael John Jennings Singleton as a director on 1 December 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mrs Julie Ann Boyd on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 71 Evans Wharf Hemel Hempstead HP3 9WN England to Flat 20 Spero Court 17 Victoria Parade Broadstairs Kent CT10 1QS on 20 October 2017 | |
20 Oct 2017 | CH03 | Secretary's details changed for Mr Edward Boyd on 20 October 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
31 Aug 2017 | TM01 | Termination of appointment of Hettie Phyllis Camish as a director on 25 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mrs Julie Ann Boyd on 31 August 2017 | |
10 May 2017 | AA | Micro company accounts made up to 31 March 2017 |