Advanced company searchLink opens in new window

VICTORSTONE PROPERTIES LTD

Company number 06704320

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)
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • RES15 ‐ Change company name resolution on 2010-10-06
18 Oct 2010 CONNOT Change of name notice
18 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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