VICTORY FREEHOLD MANAGEMENT LIMITED
Company number 12352012
- Company Overview for VICTORY FREEHOLD MANAGEMENT LIMITED (12352012)
- Filing history for VICTORY FREEHOLD MANAGEMENT LIMITED (12352012)
- People for VICTORY FREEHOLD MANAGEMENT LIMITED (12352012)
- More for VICTORY FREEHOLD MANAGEMENT LIMITED (12352012)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
27 Nov 2023 | CH01 | Director's details changed for Mrs Vania Theocharides-Brown on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Vania Theocharides-Brown as a person with significant control on 27 November 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
30 Jun 2022 | AD01 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
25 Jan 2022 | PSC01 | Notification of Ruth Mckenzie as a person with significant control on 19 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Ruth Mckenzie as a director on 19 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Diane Lindsey Clarke as a person with significant control on 19 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Diane Lindsey Clarke as a director on 19 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
01 Nov 2021 | AD01 | Registered office address changed from 9 Park Road Clacton-on-Sea CO15 1HF England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 1 November 2021 | |
01 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG England to 9 Park Road Clacton-on-Sea CO15 1HF on 8 April 2020 | |
06 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-06
|