VICTORY COURT TENANTS ASSOCIATION LIMITED
Company number 02654855
- Company Overview for VICTORY COURT TENANTS ASSOCIATION LIMITED (02654855)
- Filing history for VICTORY COURT TENANTS ASSOCIATION LIMITED (02654855)
- People for VICTORY COURT TENANTS ASSOCIATION LIMITED (02654855)
- More for VICTORY COURT TENANTS ASSOCIATION LIMITED (02654855)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 25 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
16 Jun 2024 | AP01 | Appointment of Mr Kristian Gumbrell as a director on 1 June 2024 | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2024 | AA | Micro company accounts made up to 25 March 2023 | |
14 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2024 | AD01 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2 January 2024 | |
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
29 Dec 2023 | AP04 | Appointment of J F M Block & Estate Management as a secretary on 1 December 2023 | |
29 Dec 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 1 December 2023 | |
29 Dec 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Middlesex House 130 College Road Harrow HA1 1BQ on 29 December 2023 | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | AP01 | Appointment of Miss Victoria Louise Rawlings as a director on 10 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Kate Tully as a director on 10 August 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Yoel Deutsch as a director on 11 July 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 25 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
06 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
29 Sep 2021 | AP01 | Appointment of Mrs Kate Tully as a director on 27 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Kevin Paul Beale as a director on 27 September 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021 |