Advanced company searchLink opens in new window

VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED

Company number 06031495

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 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
  • GBP 14
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
  • GBP 14
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
  • GBP 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