Advanced company searchLink opens in new window

VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED

Company number 09456585

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)
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
  • GBP 1