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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |