- Company Overview for VICTORIA TERRACE LTD (13138993)
- Filing history for VICTORIA TERRACE LTD (13138993)
- People for VICTORIA TERRACE LTD (13138993)
- More for VICTORIA TERRACE LTD (13138993)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
29 Oct 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 30 April 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Kamaljit Singh Dhesi as a director on 1 March 2024 | |
22 Nov 2023 | PSC07 | Cessation of Brijender Singh Khaseria as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Simrajjit Paramjit Dhariwal as a person with significant control on 22 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Brijender Singh Khaseria as a director on 26 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Simranjit Dhariwal as a director on 26 January 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from The Terrace the Terrace 2 Victoria Terrace Leamington Spa CV31 3AB England to The Terrace 2 Victoria Terrace Leamington Spa Warwickshire CV31 3AB on 14 October 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
24 Aug 2021 | AP01 | Appointment of Mr Sukhvinder Singh Panaich as a director on 11 August 2021 | |
22 Aug 2021 | AD01 | Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to The Terrace the Terrace 2 Victoria Terrace Leamington Spa CV31 3AB on 22 August 2021 | |
07 Aug 2021 | AD01 | Registered office address changed from 79 Heather Road Binley Woods Coventry CV3 2DD England to 42 London Road Oadby Leicester LE2 5DH on 7 August 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Dr Brijender Singh Khaseria on 20 May 2021 | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
15 May 2021 | TM01 | Termination of appointment of Taoni Apolonia Jones as a director on 15 May 2021 | |
15 May 2021 | AD01 | Registered office address changed from 128 Landor Road Whitnash Leamington Spa CV31 2JZ England to 79 Heather Road Binley Woods Coventry CV3 2DD on 15 May 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Dr Brijendra Singh Khaseria on 20 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates |