VICTORIA PROPERTIES (BIRMINGHAM) LIMITED
Company number 05645801
- Company Overview for VICTORIA PROPERTIES (BIRMINGHAM) LIMITED (05645801)
- Filing history for VICTORIA PROPERTIES (BIRMINGHAM) LIMITED (05645801)
- People for VICTORIA PROPERTIES (BIRMINGHAM) LIMITED (05645801)
- Charges for VICTORIA PROPERTIES (BIRMINGHAM) LIMITED (05645801)
- More for VICTORIA PROPERTIES (BIRMINGHAM) LIMITED (05645801)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Stuart Maurice Buckland as a person with significant control on 12 September 2019 | |
12 Aug 2021 | MR04 | Satisfaction of charge 056458010002 in full | |
13 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Watford Gap Cottage Watford Gap Road Lichfield WS14 0QG on 9 March 2021 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
16 Jun 2020 | PSC01 | Notification of Maxine Sandford as a person with significant control on 12 September 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of George Maurice Buckland as a director on 10 August 2019 | |
12 Jun 2020 | AP01 | Appointment of Mrs Maxine Sandford as a director on 12 September 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC07 | Cessation of Mary Buckland as a person with significant control on 1 April 2018 | |
14 Dec 2018 | PSC01 | Notification of Stuart Maurice Buckland as a person with significant control on 1 April 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
19 Nov 2018 | PSC04 | Change of details for Mrs Mary Buckland as a person with significant control on 19 November 2018 |