VICTORIA COURT PROPERTY MANAGEMENT LIMITED
Company number 02496374
- Company Overview for VICTORIA COURT PROPERTY MANAGEMENT LIMITED (02496374)
- Filing history for VICTORIA COURT PROPERTY MANAGEMENT LIMITED (02496374)
- People for VICTORIA COURT PROPERTY MANAGEMENT LIMITED (02496374)
- More for VICTORIA COURT PROPERTY MANAGEMENT LIMITED (02496374)
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) |
---|---|---|---|
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 27 April 2017 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
16 Aug 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 May 2015 | AP01 | Appointment of Mrs Joan Hennefer as a director on 24 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mr Robin Fairer on 12 May 2014 | |
09 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 9LH on 16 April 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Charles Sidney Williamson on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Peter Fitzsimmons on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Francis Wilfred Darbyshire on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mrs Christine Susan Barratt on 1 March 2012 |