VICTORIA LOCK RESIDENTS COMPANY LIMITED
Company number 03280102
- Company Overview for VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102)
- Filing history for VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102)
- People for VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102)
- More for VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102)
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) |
---|---|---|---|
03 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Dip Saha as a director | |
06 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
31 May 2012 | AP01 | Appointment of Stephane Jean Gerard Jacques Roberge as a director | |
31 May 2012 | AP01 | Appointment of Ian Anthony William Sandles as a director | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AP03 | Appointment of James Douglas Thornton as a secretary | |
27 Apr 2012 | TM02 | Termination of appointment of Ablesafe Limited as a secretary | |
26 Apr 2012 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 26 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Roy Mccarthy as a director | |
08 Feb 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Anthony Charles Fairhurst on 20 November 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Roy Mccarthy on 20 November 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Susan Jayne Higgs on 20 November 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Dip Saha on 20 November 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Christopher Brian Axford on 20 November 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Duncan Paul Williamson on 20 November 2009 | |
31 Dec 2010 | TM01 | Termination of appointment of Felicity Watson as a director | |
31 Dec 2010 | TM01 | Termination of appointment of David Reardon as a director | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 |