Advanced company searchLink opens in new window

VICTORIA LOCK RESIDENTS COMPANY LIMITED

Company number 03280102

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)
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Olivier Jean Philippe Lefebvre as a director on 8 July 2019
09 Jul 2019 AP01 Appointment of Mr Edward John Matthews as a director on 2 July 2019
18 Jun 2019 TM01 Termination of appointment of Duncan Paul Williamson as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Anthony Charles Fairhurst as a director on 17 June 2019
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 AP01 Appointment of Mrs Jacqueline Anne Gordon as a director on 8 May 2018
04 May 2018 AP01 Appointment of Mr Pravin Patel as a director on 1 May 2018
04 May 2018 AP01 Appointment of Ms Lee Carr as a director on 1 May 2018
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 May 2017 AP01 Appointment of Mr Daniel Richard Carey-Dawes as a director on 24 May 2017
11 Apr 2017 AP01 Appointment of Mr Benjamin Brian Harold Horner as a director on 11 April 2017
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Christopher Brian Axford as a director on 11 November 2016
23 Sep 2016 TM02 Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016
23 Sep 2016 AP04 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Ian Anthony William Sandles as a director on 14 April 2015
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
02 Jun 2014 AP01 Appointment of Peter Kenneth Prior-Mills as a director
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013