Advanced company searchLink opens in new window

VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED

Company number 03616594

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)
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
30 Apr 2019 AP01 Appointment of Mrs Jean Gladys Pas as a director on 15 April 2019
30 Apr 2019 AP01 Appointment of Mr Robert Clarke as a director on 15 April 2019
30 Apr 2019 TM01 Termination of appointment of John Beech as a director on 15 April 2019
30 Apr 2019 TM01 Termination of appointment of Teresa Bealey as a director on 15 April 2019
30 Apr 2019 TM01 Termination of appointment of Sheena Mary Helliar as a director on 15 April 2019
30 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
17 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
27 Aug 2015 AP03 Appointment of Mrs Florence Elizabeth Chapman as a secretary
27 Aug 2015 AP01 Appointment of Mr John Beech as a director
27 Aug 2015 TM01 Termination of appointment of Pauline Sainsbury as a director on 9 November 2014
27 Aug 2015 TM02 Termination of appointment of Pauline Sainsbury as a secretary on 9 November 2014
27 Aug 2015 TM01 Termination of appointment of Gordon Leo Francis Smith as a director on 28 October 2014
25 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
25 Aug 2015 TM01 Termination of appointment of Gordon Leo Francis Smith as a director on 28 October 2014
25 Aug 2015 AP03 Appointment of Mrs Florence Elizabeth Chapman as a secretary on 9 November 2014
25 Aug 2015 AP01 Appointment of Mr John Beech as a director on 9 November 2014
25 Aug 2015 TM02 Termination of appointment of Pauline Sainsbury as a secretary on 9 November 2014
14 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20