VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED
Company number 05767162
- Company Overview for VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED (05767162)
- Filing history for VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED (05767162)
- People for VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED (05767162)
- More for VICTORY HOUSE (SOUTHAMPTON) MANAGEMENT LIMITED (05767162)
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) |
---|---|---|---|
03 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 May 2023 | AD01 | Registered office address changed from Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY England to Flat 3, 71 Nelson Road Nelson Road Freemantle Southampton SO15 3DY on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Flat 4 71 Nelson Road Freemantle Southampton Hampshire SO15 3DY to Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY on 30 May 2023 | |
30 May 2023 | AP03 | Appointment of Ms Amy Louise Nicola Jack as a secretary on 1 May 2023 | |
30 May 2023 | TM02 | Termination of appointment of Janet Bradford as a secretary on 1 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Miss Amy Louise Nicola Jack on 1 August 2021 | |
06 Apr 2022 | TM01 | Termination of appointment of Thomas Roger Stanley Browning as a director on 1 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Adam James Woodford as a director on 1 April 2022 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Janet Margaret Mahoney as a director on 7 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Miss Amy Louise Nicola Jack as a director on 7 February 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates |