- Company Overview for 97 VICTORIA AVENUE LIMITED (02520478)
- Filing history for 97 VICTORIA AVENUE LIMITED (02520478)
- People for 97 VICTORIA AVENUE LIMITED (02520478)
- More for 97 VICTORIA AVENUE LIMITED (02520478)
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) |
---|---|---|---|
05 Jul 2019 | AP01 | Appointment of Mr Gregory Sinclair Gardiner as a director on 4 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Grainne Sollis as a person with significant control on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Mark John Kirby as a director on 4 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Mark Kirby as a person with significant control on 12 February 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Grianne Sollis as a person with significant control on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Mark Kirby as a person with significant control on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Karen May Lawrence as a person with significant control on 10 July 2017 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 10 July 2015
Statement of capital on 2015-08-17
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Miss Grainne Gregory on 5 April 2012 | |
30 Apr 2014 | TM01 | Termination of appointment of Robert Clothier as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Dec 2013 | AP01 | Appointment of Mark John Kirby as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Tabitha Nicholson as a director | |
09 Sep 2013 | AP01 | Appointment of Karen May Lawrence as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Shelley Lancaster as a director |