VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED
Company number 05936132
- Company Overview for VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED (05936132)
- Filing history for VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED (05936132)
- People for VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED (05936132)
- More for VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED (05936132)
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
|
|
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
|
|
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
|
|
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
|
|
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 |