Advanced company searchLink opens in new window

63 VICTORIA ROAD RESIDENTS LTD

Company number 08613045

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)
26 Nov 2024 AA Total exemption full accounts made up to 23 June 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
13 Jun 2024 AA01 Current accounting period extended from 31 March 2024 to 23 June 2024
18 May 2024 AP01 Appointment of Miss Sara Louise Sipek as a director on 17 May 2024
08 May 2024 TM01 Termination of appointment of Claire Rachael Miller as a director on 1 May 2024
08 May 2024 AD01 Registered office address changed from Office 6 First Floor Office 6 Ff, Innovation House, Innovation Way, Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 8 May 2024
14 Feb 2024 AP03 Appointment of Clever Property Management Ltd as a secretary on 1 February 2024
14 Feb 2024 AD01 Registered office address changed from 5 Richmond Road London N2 8JT England to Office 6 First Floor Office 6 Ff, Innovation House, Innovation Way, Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF on 14 February 2024
14 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
07 Jan 2020 AP01 Appointment of Mrs Jennifer Estelle Edwards as a director on 7 January 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Christopher Maurice Day as a director on 18 January 2019
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
07 Dec 2017 AD01 Registered office address changed from Heath Lodge Heath Drive Walton on the Hill Surrey KT20 7QQ to 5 Richmond Road London N2 8JT on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Emma Mary Elinora Ferreira as a director on 1 December 2017
05 Nov 2017 AA Micro company accounts made up to 31 March 2017