- Company Overview for 7 VICTORIA ROAD LIMITED (02726248)
- Filing history for 7 VICTORIA ROAD LIMITED (02726248)
- People for 7 VICTORIA ROAD LIMITED (02726248)
- More for 7 VICTORIA ROAD LIMITED (02726248)
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 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 28 March 2021 | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 24 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
18 Dec 2018 | TM01 | Termination of appointment of Peter Howard Leather as a director on 17 December 2018 | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
04 Jul 2017 | PSC01 | Notification of Yvonne Marie Coleman as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
14 Oct 2016 | AP04 | Appointment of Blundellsands Properties Ltd as a secretary on 1 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Marianne Clare Marsh as a secretary on 1 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS England to Station Works, Byron Road Crosby Liverpool Merseyside L23 8th on 14 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Jun 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 24 March 2015 |