VICTORIA APARTMENTS MANAGEMENT LIMITED
Company number 03001537
- Company Overview for VICTORIA APARTMENTS MANAGEMENT LIMITED (03001537)
- Filing history for VICTORIA APARTMENTS MANAGEMENT LIMITED (03001537)
- People for VICTORIA APARTMENTS MANAGEMENT LIMITED (03001537)
- More for VICTORIA APARTMENTS MANAGEMENT LIMITED (03001537)
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) |
---|---|---|---|
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Dec 2016 | AP04 | Appointment of Block Property Management Limited as a secretary on 1 November 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Atrium House 574 Manchester Road Bury BL9 9SW on 13 December 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 31 October 2016 | |
13 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
20 Oct 2015 | CH01 | Director's details changed for Sandra Pauline Glynn on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Christopher Phelan on 20 October 2015 | |
20 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Simon Christian Abbott on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Miss Laura Kate Dorrian on 20 October 2015 | |
21 Sep 2015 | CH04 | Secretary's details changed for Realty Management Limited on 21 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Miss Laura Kate Dorrian on 21 September 2015 | |
25 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Mar 2014 | AP01 | Appointment of Mr Christopher Phelan as a director | |
19 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | TM01 | Termination of appointment of Nadia Michaluk as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Nadia Michaluk as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Nadia Michaluk as a director | |
28 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Feb 2013 | AP01 | Appointment of Mrs Nadia Michaluk as a director |