Advanced company searchLink opens in new window

VICTORIA APARTMENTS (PRESTATYN) LIMITED

Company number 03032709

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)
07 Apr 2021 AD01 Registered office address changed from C/O Reb Letting, Clwyd House High Street Rhuddlan Rhyl LL18 2TU Wales to C/O Simply Estates, Clwyd House High Street Rhuddlan LL18 2TU on 7 April 2021
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
06 Mar 2019 AD04 Register(s) moved to registered office address C/O Reb Letting, Clwyd House High Street Rhuddlan Rhyl LL18 2TU
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Apr 2018 AD01 Registered office address changed from Clwyd House High Street Rhuddlan Rhyl LL18 2TU Wales to C/O Reb Letting, Clwyd House High Street Rhuddlan Rhyl LL18 2TU on 12 April 2018
11 Apr 2018 AD01 Registered office address changed from Clwyd House Clwyd House, High Street Rhuddlan Rhyl LL18 2TU Wales to Clwyd House High Street Rhuddlan Rhyl LL18 2TU on 11 April 2018
11 Apr 2018 AD01 Registered office address changed from Coastal Homes 177 Wellington Road Rhyl LL18 1LW Wales to Clwyd House Clwyd House, High Street Rhuddlan Rhyl LL18 2TU on 11 April 2018
10 Apr 2018 TM01 Termination of appointment of Gareth Jones as a director on 10 April 2018
12 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Coastal Homes 177 Wellington Road Rhyl LL18 1LW on 29 January 2018
06 Dec 2017 AP03 Appointment of Mr Mark O'grady as a secretary on 24 November 2017
06 Dec 2017 AP01 Appointment of Mrs Deana Harrison as a director on 24 November 2017
06 Dec 2017 AP01 Appointment of Mr Neil Charnock as a director on 24 November 2017
27 Nov 2017 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Glenn Pearson as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Andrew Clifford as a director on 24 November 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
12 May 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016