Advanced company searchLink opens in new window

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED

Company number 05213639

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)
27 Apr 2011 AP04 Appointment of Tms South West Limited as a secretary
04 Apr 2011 TM02 Termination of appointment of Paul Clahane as a secretary
04 Apr 2011 AD01 Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF on 4 April 2011
10 Sep 2010 AP01 Appointment of Mr David John Glanville as a director
24 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Antony Edward Challen on 24 August 2010
24 Aug 2010 CH01 Director's details changed for Sam Perry on 24 August 2010
03 Jun 2010 TM01 Termination of appointment of Catherine Wills as a director
30 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Sep 2009 363a Return made up to 24/08/09; full list of members
14 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
02 Apr 2009 287 Registered office changed on 02/04/2009 from 34 victoria place plymouth devon PL2 1BY
02 Oct 2008 288a Director appointed antony edward challen
02 Oct 2008 288a Director appointed catherine mary wills
29 Sep 2008 363a Return made up to 24/08/08; full list of members
26 Sep 2008 288a Director appointed ian michael webb
18 Sep 2008 363s Return made up to 24/08/07; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
17 Sep 2008 287 Registered office changed on 17/09/2008 from 61 fore street saltash cornwall PL12 6AF
17 Sep 2008 AA Total exemption full accounts made up to 31 August 2007
17 Sep 2008 288a Director appointed sam perry
20 Aug 2008 288b Appointment terminate, director and secretary paul james hughes logged form
19 Aug 2008 288a Secretary appointed paul james clahane
19 Aug 2008 287 Registered office changed on 19/08/2008 from 34 victoria place plymouth PL4 6HB
19 Aug 2008 288b Appointment terminated director michael hughes
05 Jul 2007 AA Total exemption full accounts made up to 31 August 2006