- Company Overview for VICTORIA HOUSE (IOW) LIMITED (11036542)
- Filing history for VICTORIA HOUSE (IOW) LIMITED (11036542)
- People for VICTORIA HOUSE (IOW) LIMITED (11036542)
- Charges for VICTORIA HOUSE (IOW) LIMITED (11036542)
- More for VICTORIA HOUSE (IOW) LIMITED (11036542)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY England to C/O Hill Hughes Management Ltd 22 Katana House Fort Fareham Industrial Estate Fareham Hampshire PO14 1AH on 28 April 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Dec 2022 | MR04 | Satisfaction of charge 110365420001 in full | |
12 Dec 2022 | MR04 | Satisfaction of charge 110365420002 in full | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
04 May 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 30 June 2020 | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
06 Jan 2020 | MR01 | Registration of charge 110365420001, created on 20 December 2019 | |
06 Jan 2020 | MR01 | Registration of charge 110365420002, created on 20 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Jul 2019 | PSC04 | Change of details for Mrs Caroline Sarah Ruth Hammond as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mrs Caroline Sarah Ruth Hammond on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Roger Sidney Geoffrey Hammond as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Roger Sidney Geoffrey Hammond on 31 July 2019 | |
31 Jul 2019 | CH03 | Secretary's details changed for Mr Roger Sidney Geoffrey Hammond on 31 July 2019 | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from Newtown House Newtown Road Liphook Hampshire GU30 7DX England to Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 28 November 2018 |