Advanced company searchLink opens in new window

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

Company number 02908246

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)
23 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 24 March 2023
29 Nov 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 28 November 2023
29 Nov 2023 TM02 Termination of appointment of Clc Estate Management as a secretary on 28 November 2023
29 Nov 2023 AD01 Registered office address changed from Clc Estate Management 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH Wales to 94 Park Lane Croydon Surrey CR0 1JB on 29 November 2023
29 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 24 March 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Susan Mary Allen as a director on 15 January 2022
16 Dec 2021 AA Micro company accounts made up to 24 March 2021
01 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 24 March 2020
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
13 Aug 2020 TM01 Termination of appointment of Howell John as a director on 25 May 2020
29 Jan 2020 AP04 Appointment of Clc Estate Management as a secretary on 29 January 2020
29 Jan 2020 TM02 Termination of appointment of Applewood Property Management Ltd as a secretary on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from C/O Applewood Property Management Ltd the Office Lodge 10 Howard Terrace Brighton East Sussex BN1 3TR to Clc Estate Management 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 29 January 2020
20 Dec 2019 AA Micro company accounts made up to 24 March 2019
01 Oct 2019 AP01 Appointment of Mr Paul Geoffrey Elliott as a director on 29 September 2019
01 Oct 2019 AP01 Appointment of Susan Mary Allen as a director on 29 September 2019
17 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
01 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Mar 2019 TM01 Termination of appointment of Albany Nominees Limited as a director on 28 March 2019
07 Dec 2018 AA Micro company accounts made up to 24 March 2018
07 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates