VICTORIA APARTMENTS (PRESTATYN) LIMITED
Company number 03032709
- Company Overview for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- Filing history for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- People for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- More for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
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 |