Advanced company searchLink opens in new window

VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Company number 02133222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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