VICTORIA COURT MANAGEMENT (EASTBOURNE) LTD
Company number 12320817
- Company Overview for VICTORIA COURT MANAGEMENT (EASTBOURNE) LTD (12320817)
- Filing history for VICTORIA COURT MANAGEMENT (EASTBOURNE) LTD (12320817)
- People for VICTORIA COURT MANAGEMENT (EASTBOURNE) LTD (12320817)
- More for VICTORIA COURT MANAGEMENT (EASTBOURNE) LTD (12320817)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
08 Nov 2023 | CH01 | Director's details changed for Mr Mark John Jacobs on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Philip George Laughton on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr James Frederick Mclaughlin on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Audrey Lynn Mcneill on 8 November 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
11 Mar 2022 | TM01 | Termination of appointment of Plent Property Solutions Ltd as a director on 25 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
27 Mar 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
27 Mar 2020 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 27 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 16 March 2020 | |
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|