97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED
Company number 06243648
- Company Overview for 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648)
- Filing history for 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648)
- People for 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648)
- More for 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648)
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) |
---|---|---|---|
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AP01 | Appointment of Mr Jamie Anthony Charles Mcgillick as a director on 21 June 2016 | |
24 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 no member list
|
|
16 May 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 May 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
20 May 2015 | CH01 | Director's details changed for Mr James Edward Mowbray on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Helen Merrifield on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Robert Hooley on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mrs Samantha Jane Little on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mrs Janet Daisey Stone on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of David John Bunting as a director on 20 May 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Jennifer Rose Hiscock as a director on 27 March 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from , C/O Warwick Estates, Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 | |
11 Feb 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 1 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from , Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from , C/O C/O Cotswold Property Management Services Ltd, the Wheelhouse Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
03 Apr 2014 | AP01 | Appointment of Mr Stephen Paul Mutlow as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 |