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)
19 Dec 2017 AA Micro company accounts made up to 24 March 2017
08 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
14 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
15 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
13 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
11 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
03 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
03 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
16 May 2012 AD01 Registered office address changed from 3Rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 16 May 2012
15 May 2012 AP04 Appointment of Applewood Property Management Ltd as a secretary
15 May 2012 TM02 Termination of appointment of Albany Nominees Limited as a secretary
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 24 March 2011
30 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption full accounts made up to 24 March 2010
23 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
23 Mar 2010 CH02 Director's details changed for Albany Nominees Limited on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Howell John on 23 March 2010
23 Mar 2010 CH04 Secretary's details changed for Albany Nominees Limited on 23 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 24 March 2009
29 Apr 2009 363a Return made up to 14/03/09; full list of members
29 Apr 2009 353 Location of register of members