VICTORIA COURT MANAGEMENT (LOUGHBOROUGH) LIMITED
Company number 02776309
- Company Overview for VICTORIA COURT MANAGEMENT (LOUGHBOROUGH) LIMITED (02776309)
- Filing history for VICTORIA COURT MANAGEMENT (LOUGHBOROUGH) LIMITED (02776309)
- People for VICTORIA COURT MANAGEMENT (LOUGHBOROUGH) LIMITED (02776309)
- More for VICTORIA COURT MANAGEMENT (LOUGHBOROUGH) LIMITED (02776309)
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) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jun 2021 | TM01 | Termination of appointment of Christopher John Lane as a director on 8 June 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
22 Dec 2020 | TM01 | Termination of appointment of David Jamieson as a director on 13 December 2020 | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Hamish Murray Scutt on 10 October 2019 | |
11 Oct 2019 | AP03 | Appointment of Mr Jeremy Green as a secretary on 9 October 2019 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Oct 2019 | AD01 | Registered office address changed from 21 Main Street Costock Loughborough LE12 6XD England to 15 the Nook Anstey Leicester LE7 7AZ on 10 October 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from 1 the Coneries Loughborough LE11 1DZ England to 21 Main Street Costock Loughborough LE12 6XD on 25 February 2019 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Hamish Murray Scott on 21 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 1 the Coneries Loughborough LE11 1DZ on 23 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 21 April 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 28 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 28 February 2018 | |
28 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 28 February 2018 |