OLD VICTORIA HALL MANAGEMENT COMPANY LIMITED
Company number 13389924
- Company Overview for OLD VICTORIA HALL MANAGEMENT COMPANY LIMITED (13389924)
- Filing history for OLD VICTORIA HALL MANAGEMENT COMPANY LIMITED (13389924)
- People for OLD VICTORIA HALL MANAGEMENT COMPANY LIMITED (13389924)
- More for OLD VICTORIA HALL MANAGEMENT COMPANY LIMITED (13389924)
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) |
---|---|---|---|
15 Oct 2024 | AP04 | Appointment of Principle Estate Services Ltd as a secretary on 15 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from Suite 380, 50 Eastcastle Street London W1W 8EA England to Principle Estate Management 137 Newhall St Newhall Street Birmingham B3 1SF on 15 October 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to Suite 380, 50 Eastcastle Street London W1W 8EA on 9 October 2024 | |
04 Oct 2024 | TM02 | Termination of appointment of Alexander Faulkner Partnership as a secretary on 1 October 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
01 Aug 2022 | AP04 | Appointment of Alexander Faulkner Partnership as a secretary on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 184 Henleaze Road Bristol BS9 4NE United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 1 August 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Ms Elilie Claire Kerton on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Ms Jane Stephenson as a director on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Ms Elilie Claire Kerton as a director on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Ms Fiona Mcintosh as a director on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Brian Joseph Nicholas as a director on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mrs Cigdem Baker as a director on 4 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Richard Hugh Warren as a director on 4 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Roland Geoffrey Parsloe as a director on 6 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Simon Philip Coles as a director on 6 July 2022 | |
12 May 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
12 May 2021 | NEWINC | Incorporation |