- 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) |
---|---|---|---|
27 May 2015 | AP01 | Appointment of Mrs Louise Elizabeth Broderick as a director on 20 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of William Terence Spearing as a director on 20 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Kerry Julia Bucknall as a director on 20 April 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mrs Kerry Julia Bucknall on 26 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
16 Jul 2012 | CH03 | Secretary's details changed for William Terence Spearing on 16 July 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 1, Carew Wharf Marine Drive Torpoint Cornwall PL11 2FH England on 8 December 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for William Terence Spearing on 5 July 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for William Terence Spearing on 25 July 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Mar 2010 | CH03 | Secretary's details changed for William Terence Spearing on 23 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Down Farm Bere Alston Yelverton Devon PL20 7JD on 23 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for William Terence Spearing on 23 March 2010 | |
10 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Oct 2008 | 363s |
Return made up to 25/07/08; full list of members
|