VICTORIA PLACE SHOPPING CENTRE LIMITED
Company number 06363713
- Company Overview for VICTORIA PLACE SHOPPING CENTRE LIMITED (06363713)
- Filing history for VICTORIA PLACE SHOPPING CENTRE LIMITED (06363713)
- People for VICTORIA PLACE SHOPPING CENTRE LIMITED (06363713)
- Charges for VICTORIA PLACE SHOPPING CENTRE LIMITED (06363713)
- More for VICTORIA PLACE SHOPPING CENTRE LIMITED (06363713)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Feb 2017 | AP01 | Appointment of Ian David Ramshaw as a director on 3 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Dec 2015 | AP01 | Appointment of Ashley Thompson as a director on 15 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr John Philip Rowland as a director on 15 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of James Norman as a director on 15 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of David Robert Biggs as a director on 15 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
29 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
19 Dec 2014 | AP04 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 | |
26 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
17 Jun 2013 | AP01 |
Appointment of Mr James Norman as a director
|
|
17 Jun 2013 | AP01 | Appointment of Mr James Norman as a director | |
17 Jun 2013 | TM01 | Termination of appointment of John Schofield as a director | |
08 Feb 2013 | MISC | Aud resignation | |
18 Jan 2013 | AA01 | Current accounting period extended from 12 November 2012 to 31 March 2013 |