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) |
---|---|---|---|
19 Nov 2018 | CH01 | Director's details changed for George Maurice Buckland on 19 November 2018 | |
19 Nov 2018 | CH03 | Secretary's details changed for Stuart Maurice Buckland on 19 November 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Stuart Maurice Buckland as a director on 8 December 2017 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
12 May 2017 | MR04 | Satisfaction of charge 056458010003 in full | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Mar 2016 | MR01 | Registration of charge 056458010003, created on 3 March 2016 | |
17 Feb 2016 | MR01 | Registration of charge 056458010002, created on 15 February 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Mar 2015 | TM01 | Termination of appointment of Stuart Maurice Buckland as a director on 30 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2012 | AD01 | Registered office address changed from Watford Gap Cottage Watford Gap Road Little Hay Lichfield Staffordshire WS14 0QG on 23 July 2012 | |
13 Jun 2012 | SH19 |
Statement of capital on 13 June 2012
|
|
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2012 | SH20 | Statement by directors |