VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED
Company number 07074230
- Company Overview for VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED (07074230)
- Filing history for VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED (07074230)
- People for VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED (07074230)
- More for VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED (07074230)
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) |
---|---|---|---|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Nov 2014 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 26 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
20 May 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
30 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
24 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mohamud Siddick Peeroo on 13 October 2010 | |
15 Nov 2011 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR United Kingdom on 12 October 2010 | |
12 Oct 2010 | AP03 | Appointment of Ms Dolores Charlesworth as a secretary | |
12 Oct 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Simon Keith Cardwell as a director | |
05 Oct 2010 | AP01 | Appointment of Mr Simon Keith Cardwell as a director | |
12 Nov 2009 | NEWINC | Incorporation |