VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED
Company number 09456585
- Company Overview for VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED (09456585)
- Filing history for VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED (09456585)
- People for VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED (09456585)
- More for VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED (09456585)
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) |
---|---|---|---|
04 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Geoffrey Peter Underhill on 17 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Geoffrey Peter Underhill as a person with significant control on 17 February 2020 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
17 May 2018 | CH01 | Director's details changed for Mr Geoffrey Peter Underhill on 14 September 2017 | |
17 May 2018 | PSC04 | Change of details for Mr Geoffrey Peter Underhill as a person with significant control on 14 September 2017 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 May 2016 | AD01 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|