VICTORIA COURT RESIDENTS COMPANY LIMITED
Company number 05783938
- Company Overview for VICTORIA COURT RESIDENTS COMPANY LIMITED (05783938)
- Filing history for VICTORIA COURT RESIDENTS COMPANY LIMITED (05783938)
- People for VICTORIA COURT RESIDENTS COMPANY LIMITED (05783938)
- More for VICTORIA COURT RESIDENTS COMPANY LIMITED (05783938)
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) |
---|---|---|---|
21 Jan 2019 | AP01 | Appointment of Ms Urszula Barbara Janina Bialowas as a director on 30 November 2018 | |
21 Jan 2019 | PSC07 | Cessation of Bruce David Wolf as a person with significant control on 30 November 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Bruce David Wolf as a director on 30 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 1 Victoria Court Victoria Road Marlow Bucks SL7 1DR to Bryndon House 5/7 Berry Road Newquay TR7 1AD on 17 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Feb 2016 | TM02 | Termination of appointment of Lilian Budd as a secretary on 20 April 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Lilian Budd as a director on 20 April 2015 | |
22 Feb 2016 | AP03 | Appointment of Mr Bruce David Wolf as a secretary on 20 April 2015 | |
22 Feb 2016 | AP01 | Appointment of Dr John Paul Miles as a director on 20 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | TM01 | Termination of appointment of Denis Dumas Rolph as a director on 18 July 2014 | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Jul 2014 | AP01 | Appointment of Bruce David Wolf as a director on 18 July 2014 | |
09 May 2014 | AD01 | Registered office address changed from 2 Victoria Court Victoria Road Marlow SL7 1DR on 9 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders |