VICTORY COURT (ROYSTON) RTM COMPANY LIMITED
Company number 11010196
- Company Overview for VICTORY COURT (ROYSTON) RTM COMPANY LIMITED (11010196)
- Filing history for VICTORY COURT (ROYSTON) RTM COMPANY LIMITED (11010196)
- People for VICTORY COURT (ROYSTON) RTM COMPANY LIMITED (11010196)
- More for VICTORY COURT (ROYSTON) RTM COMPANY LIMITED (11010196)
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) |
---|---|---|---|
02 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
14 Dec 2023 | CH04 | Secretary's details changed for Hertford Co Sec & Accountancy Limited on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 8 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 14 December 2023 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Nov 2022 | AP04 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 14 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
24 Sep 2021 | CH01 | Director's details changed for Mr Ssteven Edwards on 22 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Ssteven Edwards as a director on 22 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Sarah Elizabeth Jewson as a director on 22 September 2021 | |
24 Sep 2021 | TM02 | Termination of appointment of Sarah Elizabeth Jewson as a secretary on 22 September 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Graham Donald Alexander Blair as a director on 20 August 2021 | |
20 Aug 2021 | TM02 | Termination of appointment of Graham Donald Alexander Blair as a secretary on 20 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 10 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR England to 8 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR on 20 August 2021 | |
04 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | AP03 | Appointment of Mrs Amanda Jayne Blackman as a secretary on 1 April 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from 9, Victory Court Grange Bottom Royston Herts SG8 9UR United Kingdom to 10 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR on 2 April 2021 | |
06 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
22 Oct 2020 | AP01 | Appointment of Mrs Amanda Jayne Blackman as a director on 22 October 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 |