5 VICTORIA ROAD MANAGEMENT COMPANY LIMITED
Company number 04087701
- Company Overview for 5 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (04087701)
- Filing history for 5 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (04087701)
- People for 5 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (04087701)
- More for 5 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (04087701)
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) |
---|---|---|---|
05 Nov 2014 | TM01 | Termination of appointment of Ian Michael Stott as a director on 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Jul 2014 | AP01 | Appointment of Miss Sarah Jane Miles as a director | |
11 Jul 2014 | AP01 | Appointment of Mrs Caroline Jane Heuchan as a director | |
30 Apr 2014 | AD01 | Registered office address changed from C/O Chesterfields Property Services Limited Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Tara Latimer as a director | |
30 Apr 2014 | AP04 | Appointment of Chesterfields Property Services Limited as a secretary | |
30 Apr 2014 | TM02 | Termination of appointment of Tara Latimer as a secretary | |
30 Apr 2014 | TM01 | Termination of appointment of Tara Latimer as a director | |
30 Apr 2014 | AD01 | Registered office address changed from C/O Tara Latimer 40 Lindfield Gardens Guildford Surrey GU1 1TS on 30 April 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Tara Diane Latimer on 1 March 2012 | |
01 Mar 2012 | AP03 | Appointment of Tara Diane Latimer as a secretary | |
11 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from Chesterfields Property Services Ltd Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 11 November 2011 | |
09 Sep 2011 | TM02 | Termination of appointment of Chesterfields Property Services Limited as a secretary | |
12 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders |