- Company Overview for VICTORIA PROPERTY COMPANY LIMITED (01332354)
- Filing history for VICTORIA PROPERTY COMPANY LIMITED (01332354)
- People for VICTORIA PROPERTY COMPANY LIMITED (01332354)
- Charges for VICTORIA PROPERTY COMPANY LIMITED (01332354)
- More for VICTORIA PROPERTY COMPANY LIMITED (01332354)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
05 Apr 2024 | PSC04 | Change of details for Mr Gary William Taylor as a person with significant control on 31 March 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Ms Janette Doris Harland on 31 March 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Gary William Taylor on 31 March 2024 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
16 May 2023 | PSC07 | Cessation of Janette Doris Harland as a person with significant control on 31 March 2022 | |
16 May 2023 | PSC04 | Change of details for Mr Gary William Taylor as a person with significant control on 10 April 2021 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
06 Apr 2022 | PSC01 | Notification of Gary William Taylor as a person with significant control on 3 April 2018 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
13 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Gary William Taylor on 10 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
08 Jun 2020 | TM01 | Termination of appointment of Marjorie Taylor as a director on 15 March 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
24 Apr 2018 | TM02 | Termination of appointment of Marjorie Taylor as a secretary on 31 December 2017 | |
24 Apr 2018 | TM01 | Termination of appointment of Derek Stanley Taylor as a director on 10 October 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates |