Advanced company searchLink opens in new window

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Company number 06243648

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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
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