VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
Company number 02133222
- Company Overview for VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (02133222)
- Filing history for VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (02133222)
- People for VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (02133222)
- More for VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (02133222)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Nov 2022 | AP04 | Appointment of St Andrews Bureau Limited as a secretary on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O St. Andrews Bureau Ltd the Barn, Downing Park, Station Road Swaffham Bulbeck Cambridge Cambridgeshire CB25 0NW on 7 November 2022 | |
07 Nov 2022 | TM02 | Termination of appointment of Block Management Uk Limited as a secretary on 7 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Aug 2021 | CH04 | Secretary's details changed for Blockmanagement U.K. Limited on 7 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
11 Aug 2021 | CH01 | Director's details changed for Mr Graeme Martin Watson on 6 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Captain Jeremy John Hobart Tuck on 6 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Reverend Terence Edwin Phipps on 6 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 5 C/O Blockmanagement U.K. Limited Stour Valley Business Centre, Brundon Lane Sudbury Suffolk CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 11 August 2021 | |
14 Jun 2021 | AP04 | Appointment of Blockmanagement U.K. Limited as a secretary on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from C/O Lacy Scott & Knight 6 Crowe Street Stowmarket IP14 1DN England to Unit 5 C/O Blockmanagement U.K. Limited Stour Valley Business Centre, Brundon Lane Sudbury Suffolk CO10 7GB on 14 June 2021 | |
14 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jun 2021 | TM02 | Termination of appointment of Lacy Scott & Knight Llp as a secretary on 14 June 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Lacy Scott & Knight Llp on 1 March 2021 | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Homefromhome Property Management Ltd 1 Pownall Road Ipswich Suffolk IP3 0DN England to C/O Lacy Scott & Knight 6 Crowe Street Stowmarket IP14 1DN on 2 October 2020 | |
02 Oct 2020 | TM02 | Termination of appointment of Home from Home Property Management Limited as a secretary on 2 October 2020 | |
02 Oct 2020 | AP04 | Appointment of Lacy Scott & Knight Llp as a secretary on 2 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to C/O Homefromhome Property Management Ltd 1 Pownall Road Ipswich Suffolk IP3 0DN on 8 August 2019 |