VICTORIA CHAMBERS (LEAMINGTON) LIMITED
Company number 04582051
- Company Overview for VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)
- Filing history for VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)
- People for VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)
- Charges for VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)
- More for VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)
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) |
---|---|---|---|
08 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Mr Ranjit Singh Johal as a director | |
10 Oct 2012 | AP03 | Appointment of Mr Ranjit Singh Johal as a secretary | |
10 Oct 2012 | AP01 | Appointment of Mr Gurjit Singh Johal as a director | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | TM01 | Termination of appointment of Peter Deeley as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Andrew Cann as a secretary | |
14 Mar 2012 | AD01 | Registered office address changed from George House, Herald Avenue Coventry West Midlands CV5 6UB on 14 March 2012 | |
06 Mar 2012 | MISC | Section 519 | |
02 Feb 2012 | AA | Accounts made up to 30 April 2011 | |
01 Feb 2012 | TM01 | Termination of appointment of Timothy Hurdiss as a director | |
07 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts made up to 30 April 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
04 May 2010 | AA | Accounts made up to 30 April 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
01 Sep 2009 | AA | Accounts made up to 30 April 2008 | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2008 | 363a | Return made up to 05/11/08; full list of members | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: william house torrington avenue coventry warwickshire CV4 9GY | |
08 Jan 2008 | AA | Accounts made up to 30 April 2007 |