Advanced company searchLink opens in new window

VICTORIA COURT PROPERTY MANAGEMENT LIMITED

Company number 02496374

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)
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
  • GBP 36
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
  • GBP 36
12 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 36
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