Advanced company searchLink opens in new window

VICTORY COURT TENANTS ASSOCIATION LIMITED

Company number 02654855

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)
25 Mar 2021 AA Accounts for a dormant company made up to 25 March 2020
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 25 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 25 March 2018
15 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
10 Sep 2018 AP01 Appointment of Mrs Margaret Catherine King as a director on 31 July 2018
08 Sep 2018 TM01 Termination of appointment of Alan Geoffrey Tabor as a director on 31 July 2018
15 Feb 2018 CH04 Secretary's details changed for Initiative Property Management on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018
06 Jan 2018 AA Micro company accounts made up to 25 March 2017
20 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 25 March 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 25 March 2015
23 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 11
17 Mar 2015 AD01 Registered office address changed from C/O Frontline Property Management & Lettings Ltd 9 Victory Court 33-35 Boscombe Spa Road Bournemouth Dorset BH5 1AS to C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 March 2015
17 Mar 2015 AP04 Appointment of Initiative Property Management as a secretary on 1 March 2015
27 Feb 2015 TM02 Termination of appointment of Kevin Paul Beale as a secretary on 27 February 2015
22 Oct 2014 AA Total exemption small company accounts made up to 25 March 2014
16 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11
30 Oct 2013 AA Total exemption full accounts made up to 25 March 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 11
01 May 2013 AP03 Appointment of Mr Kevin Paul Beale as a secretary
01 May 2013 AD01 Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN United Kingdom on 1 May 2013