Advanced company searchLink opens in new window

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED

Company number 02494095

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Nov 2023 CH01 Director's details changed for Ms Margeret Angela Grondein on 28 November 2023
18 Sep 2023 AP01 Appointment of Ms Margeret Angela Grondein as a director on 17 September 2023
17 Sep 2023 TM01 Termination of appointment of Kenneth Huxter as a director on 10 September 2023
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
24 Apr 2021 PSC01 Notification of Linda Jane Staines as a person with significant control on 26 November 2020
23 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 23 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 May 2019 AP01 Appointment of Mr Stephen John Cavanagh as a director on 7 May 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
09 Mar 2019 TM01 Termination of appointment of Dorothy Lilian Farrant as a director on 9 March 2019
09 Mar 2019 AP01 Appointment of Mr Kenneth Huxter as a director on 7 February 2019
04 Jan 2019 AP03 Appointment of Mrs Linda Jane Staines as a secretary on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Shaun Derek Astley as a secretary on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ to 46 Walliscote Road Weston-Super-Mare BS23 1XF on 4 January 2019
15 Dec 2018 TM01 Termination of appointment of Michele Bernadette Astley as a director on 10 December 2018
11 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates