VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Company number 02908246
- Company Overview for VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (02908246)
- Filing history for VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (02908246)
- People for VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (02908246)
- More for VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (02908246)
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
|
|
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
|
|
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
|
|
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 |