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 Jul 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
08 Jul 2011 | TM02 | Termination of appointment of Christopher Soar as a secretary | |
06 Jun 2011 | AD01 | Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 6 June 2011 | |
03 Mar 2011 | AP01 | Appointment of Rebecca Soar as a director | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Mr Shane Bland on 1 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Christopher Paul Soar on 1 January 2010 | |
26 Nov 2009 | AP01 | Appointment of Cherril Ruth Dowell as a director | |
17 Nov 2009 | AP01 | Appointment of Simon Gamble as a director | |
30 Oct 2009 | AP01 | Appointment of Catriona Margaret Anne Flintham as a director | |
30 Oct 2009 | AP01 | Appointment of Christopher Paul Graham Bagley as a director | |
30 Oct 2009 | AP01 | Appointment of Susan Elizabeth Headland as a director | |
11 Sep 2009 | 288a | Director and secretary appointed christopher soar | |
12 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Apr 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/05/2009 | |
25 Mar 2009 | 88(2) | Ad 04/03/09\gbp si 1@1=1\gbp ic 13/14\ | |
25 Mar 2009 | 288b | Appointment terminated director cumberland company management LIMITED | |
25 Mar 2009 | 288b | Appointment terminated secretary cumberland secretarial LIMITED | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from 80 mount street nottingham NG1 6HH | |
18 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
01 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
30 Sep 2008 | 288a | Director appointed mr shane bland |