Advanced company searchLink opens in new window

VICTOR HOUSE HOTEL LIMITED

Company number 02753983

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)
15 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 MR01 Registration of charge 027539830005, created on 18 February 2015
21 Feb 2015 MR01 Registration of charge 027539830006, created on 18 February 2015
21 Feb 2015 MR01 Registration of charge 027539830004, created on 18 February 2015
13 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-10
17 Jun 2014 CONNOT Change of name notice
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AA Accounts for a small company made up to 31 December 2011
17 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012
17 Oct 2012 AD01 Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Aug 2011 AD01 Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 CH01 Director's details changed for Rizwan Kassamali on 22 October 2009