- Company Overview for FORTY-NINE VICTORIA ROAD LIMITED (06324524)
- Filing history for FORTY-NINE VICTORIA ROAD LIMITED (06324524)
- People for FORTY-NINE VICTORIA ROAD LIMITED (06324524)
- More for FORTY-NINE VICTORIA ROAD LIMITED (06324524)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
24 Aug 2022 | AP01 | Appointment of Mrs Rachel Abigail Reeves as a director on 22 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Richard John Eadie as a director on 20 August 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
09 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
08 Oct 2015 | TM02 | Termination of appointment of William Terence Spearing as a secretary on 8 October 2015 | |
08 Oct 2015 | AP03 | Appointment of Mrs Louise Elizabeth Broderick as a secretary on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Longacre Grenofen Tavistock Devon PL19 9EW to 20 Queensland Road Bournemouth BH5 2AB on 8 October 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 May 2015 | AP01 | Appointment of Ms Jacqueline Carol Sinnetta as a director on 20 April 2015 |