VICTORIA WAY RESIDENTS MANAGEMENT (2011) LIMITED
Company number 07727256
- Company Overview for VICTORIA WAY RESIDENTS MANAGEMENT (2011) LIMITED (07727256)
- Filing history for VICTORIA WAY RESIDENTS MANAGEMENT (2011) LIMITED (07727256)
- People for VICTORIA WAY RESIDENTS MANAGEMENT (2011) LIMITED (07727256)
- More for VICTORIA WAY RESIDENTS MANAGEMENT (2011) LIMITED (07727256)
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 Feb 2019 | TM02 | Termination of appointment of Lyndsey Cannon-Leach as a secretary on 28 February 2019 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
02 Jul 2018 | TM01 | Termination of appointment of Angela Bernadette Howells as a director on 29 June 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Michael Kevin Lawless as a person with significant control on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Michael Kevin Lawless as a director on 7 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Oct 2016 | CH01 |
Director's details changed for Mr Christian Justin Humpherston on 22 September 2016
|
|
19 Oct 2016 | AP03 | Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 19 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE on 19 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from 4 Victoria Way Coventry Road Coleshill B46 3FD United Kingdom to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 5 September 2016 | |
12 Aug 2016 | AP01 | Appointment of Angela Bernadette Howells as a director on 2 August 2016 | |
11 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Jun 2016 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | RT01 | Administrative restoration application | |
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |