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 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