VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED
Company number 06031495
- Company Overview for VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED (06031495)
- Filing history for VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED (06031495)
- People for VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED (06031495)
- More for VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED (06031495)
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 Oct 2018 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 October 2018 | |
01 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 1 June 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | TM01 | Termination of appointment of Christopher Paul Graham Bagley as a director on 17 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Simon Gamble as a director on 15 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Catriona Margaret Anne Flintham as a director on 15 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Cherril Ruth Dowell as a director on 15 July 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
17 Jan 2013 | CH04 | Secretary's details changed for Urban Owners Limited on 10 January 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 | |
10 Aug 2011 | TM01 | Termination of appointment of Shane Bland as a director |