25 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 08551664
- Company Overview for 25 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED (08551664)
- Filing history for 25 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED (08551664)
- People for 25 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED (08551664)
- More for 25 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED (08551664)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Graeme Stanley Burford as a director on 12 December 2016 | |
10 Oct 2016 | AP01 | Appointment of Ms Lisa Jayne Bennett as a director on 6 October 2016 | |
12 Jul 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
02 Jun 2016 | TM01 | Termination of appointment of Renny Leach as a director on 17 November 2015 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
10 Jun 2015 | TM01 | Termination of appointment of Karin Kersti Leach as a director on 10 June 2015 | |
10 Jun 2015 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 10 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Julie Anne Weaver as a secretary on 10 June 2015 | |
14 May 2015 | AP01 | Appointment of Mr Kevin William Elderfield as a director on 17 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Graeme Stanley Burford as a director on 14 May 2015 | |
08 May 2015 | AP01 | Appointment of Graeme Stanley Burford as a director on 21 April 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 29 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Miss Julie Anne Weaver as a secretary on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Karin Kersti Leach as a director on 17 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Dr Renny Leach as a director on 17 April 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
17 Jan 2014 | AP03 | Appointment of Mr Philip William Muzzlewhite as a secretary | |
17 Jan 2014 | AD01 | Registered office address changed from C/O Speed Superbikes Limited Bonhay Road Exeter Devon EX4 4BG England on 17 January 2014 | |
31 May 2013 | NEWINC | Incorporation |