VICTORIA GREEN MANAGEMENT COMPANY LIMITED
Company number 04702917
- Company Overview for VICTORIA GREEN MANAGEMENT COMPANY LIMITED (04702917)
- Filing history for VICTORIA GREEN MANAGEMENT COMPANY LIMITED (04702917)
- People for VICTORIA GREEN MANAGEMENT COMPANY LIMITED (04702917)
- More for VICTORIA GREEN MANAGEMENT COMPANY LIMITED (04702917)
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) |
---|---|---|---|
26 Apr 2015 | TM01 | Termination of appointment of Leo Neil Smith as a director on 21 March 2015 | |
26 Apr 2015 | AP01 | Appointment of June Valerie Bance as a director on 21 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Valerie Denise Ellis as a director on 21 March 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
16 Apr 2015 | TM01 | Termination of appointment of Joanna Margaret Cintra as a director on 19 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
16 Apr 2013 | TM01 | Termination of appointment of Margaret Roden as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
16 Apr 2012 | CH01 | Director's details changed for Ms. Joanna Margaret Cintra on 2 January 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Leo Neil Smith on 16 December 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from 8 Welsh Street Gardens Bishop's Castle Shropshire SY9 5BH on 16 April 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
19 Apr 2011 | CH01 | Director's details changed for Ms. Joanna Margaret Cintra on 1 February 2011 | |
21 Jan 2011 | AP01 | Appointment of Ms. Joanna Margaret Cintra as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Roger Edward Darlow as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Rachael Biggs as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 19 March 2010 no member list | |
13 May 2010 | AD01 | Registered office address changed from 14 Welsh Street Gardens Bishops Castle Shropshire SY9 5BH on 13 May 2010 | |
13 May 2010 | CH01 | Director's details changed for Margaret Doreen Roden on 19 March 2010 |