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) |
---|---|---|---|
24 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Jul 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | CH01 | Director's details changed for Mr Terence Julian Johnson on 30 April 2011 | |
11 Apr 2015 | CH01 | Director's details changed for Janet Bradford on 11 July 2014 | |
20 Jun 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from , Flat 4, 71 Nelson Road, Freemantle, Southampton, S015 3Dy on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Janet Margaret Mahoney on 21 November 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Terence Julian Johnson on 21 November 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Thomas Roger Stanley Browning on 21 November 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Janet Bradford on 21 November 2009 | |
10 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
09 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
16 Jul 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
07 Apr 2008 | 363a | Return made up to 03/04/08; full list of members |