- Company Overview for THE VICTORIA AT HOLKHAM LIMITED (04168945)
- Filing history for THE VICTORIA AT HOLKHAM LIMITED (04168945)
- People for THE VICTORIA AT HOLKHAM LIMITED (04168945)
- Charges for THE VICTORIA AT HOLKHAM LIMITED (04168945)
- More for THE VICTORIA AT HOLKHAM LIMITED (04168945)
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) |
---|---|---|---|
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Benjamin Hunter-Watts as a director on 1 August 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AP01 | Appointment of Mr David Hawksworth Horton Fawkes as a director | |
28 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Mar 2011 | TM01 | Termination of appointment of James Basset as a director | |
20 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for The Viscount Thomas Edward Coke on 27 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Viscountess Polly Maria Coke on 27 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for James Bryan Basset on 27 February 2010 | |
25 Feb 2010 | AP03 | Appointment of Mr Neil Morrell as a secretary | |
25 Feb 2010 | TM02 | Termination of appointment of Michael Wyard as a secretary | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 |