- Company Overview for VICTORSTONE PROPERTIES LTD (06704320)
- Filing history for VICTORSTONE PROPERTIES LTD (06704320)
- People for VICTORSTONE PROPERTIES LTD (06704320)
- Charges for VICTORSTONE PROPERTIES LTD (06704320)
- More for VICTORSTONE PROPERTIES LTD (06704320)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of Bilal Shaista as a director | |
15 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
14 Sep 2011 | AP03 | Appointment of Mr Syed Sadek Ali as a secretary | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
11 Nov 2010 | TM02 | Termination of appointment of Sofkul Islam as a secretary | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
05 Nov 2010 | AD01 | Registered office address changed from 53 Hanbury Street London E1 5JP United Kingdom on 5 November 2010 | |
18 Oct 2010 | CERTNM |
Company name changed victor stone properties LIMITED\certificate issued on 18/10/10
|
|
18 Oct 2010 | CONNOT | Change of name notice | |
18 Oct 2010 | MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2010 | CH01 | Director's details changed for Bilal Miah on 17 February 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of Anar Mossobir as a director |