- Company Overview for 63 VICTORIA ROAD RESIDENTS LTD (08613045)
- Filing history for 63 VICTORIA ROAD RESIDENTS LTD (08613045)
- People for 63 VICTORIA ROAD RESIDENTS LTD (08613045)
- More for 63 VICTORIA ROAD RESIDENTS LTD (08613045)
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 |