Advanced company searchLink opens in new window

VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED

Company number 08831587

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)
19 Apr 2024 TM01 Termination of appointment of Daniel George Pollard as a director on 19 April 2024
06 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
08 Nov 2023 AP01 Appointment of Ms Hayley Wood as a director on 2 November 2023
18 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
02 Feb 2021 CH01 Director's details changed for Mr Daniel George Pollard on 1 January 2021
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
05 Jan 2017 CH01 Director's details changed for Mr Daniel George Pollard on 5 January 2016
22 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 28
14 Jan 2016 AD01 Registered office address changed from Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 January 2016
14 Jan 2016 CH04 Secretary's details changed for Realty Management Limited on 14 January 2016
11 Jan 2016 TM01 Termination of appointment of Angela Kay Harris as a director on 1 July 2015