- 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) |
---|---|---|---|
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | TM01 | Termination of appointment of Paul Gerry Ursell as a director on 6 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Christopher Maurice Day as a director on 6 October 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Oct 2016 | AP01 | Appointment of Mrs Claire Rachael Miller as a director on 15 October 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
21 May 2015 | AA | Accounts made up to 31 March 2015 | |
21 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
21 May 2015 | AA | Accounts made up to 31 July 2014 | |
21 May 2015 | AR01 | Annual return made up to 21 May 2015 no member list | |
21 May 2015 | AP01 | Appointment of Mr Ali Dezyanian as a director on 19 April 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of David Howard Ashton as a director on 29 January 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 18 Crendon Street High Wycombe Bucks HP13 6LS United Kingdom to Heath Lodge Heath Drive Walton on the Hill Surrey KT20 7QQ on 12 November 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 17 July 2014 | |
17 Jul 2013 | NEWINC | Incorporation |