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)
02 Feb 1999 AA Full accounts made up to 31 December 1997
12 Oct 1998 363s Return made up to 08/10/98; no change of members
30 Oct 1997 AA Full accounts made up to 31 December 1996
12 Oct 1997 363s Return made up to 08/10/97; full list of members
28 Oct 1996 AA Full accounts made up to 31 December 1995
15 Oct 1996 363s Return made up to 08/10/96; no change of members
23 Nov 1995 363s Return made up to 08/10/95; no change of members
31 Oct 1995 AA Full accounts made up to 31 December 1994
03 Aug 1995 288 New director appointed
30 Oct 1994 AA Full accounts made up to 31 December 1993
25 Oct 1994 363a Return made up to 08/10/94; full list of members; amend
10 Oct 1994 287 Registered office changed on 10/10/94 from: c/o jaffer & company chartered accountants 61 blythe road london W14 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/10/94 from: c/o jaffer & company chartered accountants 61 blythe road london W14 0HP
10 Oct 1994 363s Return made up to 08/10/94; no change of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/10/94; no change of members
25 Jul 1994 225(1) Accounting reference date shortened from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 31/12
25 Jan 1994 363b Return made up to 08/10/93; full list of members
13 Dec 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
27 Jan 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
04 Jan 1993 CERTNM Company name changed keycode building LIMITED\certificate issued on 04/01/93
23 Dec 1992 287 Registered office changed on 23/12/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/12/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
08 Oct 1992 NEWINC Incorporation