Advanced company searchLink opens in new window

VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED

Company number 05936132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2019 AD01 Registered office address changed from C/O Mason and Partners the Corn Exchange Brunswick Street Liverpool Merseyside L2 0PJ to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 11 July 2019
11 Jul 2019 TM02 Termination of appointment of Ben Harvey as a secretary on 10 June 2019
11 Jul 2019 TM01 Termination of appointment of James Simon Holte Houlston as a director on 10 June 2019
11 Jul 2019 TM01 Termination of appointment of Lee Randle as a director on 10 June 2019
11 Jul 2019 TM01 Termination of appointment of Andrew Dean Kelly as a director on 10 June 2009
11 Jul 2019 AP03 Appointment of Mr Kieran Godkin as a secretary on 10 June 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 25.00
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
29 May 2015 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
23 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
19 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
08 May 2013 AA Total exemption full accounts made up to 31 March 2013
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
18 Sep 2012 CH03 Secretary's details changed for Mr Ben Harvey on 18 September 2012
18 Sep 2012 CH01 Director's details changed for Andrew Dean Kelly on 18 September 2012
18 Sep 2012 CH01 Director's details changed for Lee Randle on 18 September 2012
10 May 2012 AA Total exemption full accounts made up to 31 March 2012
08 Nov 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders