VICTORIA COURT (SOUTHPORT) LIMITED
Company number 03130155
- Company Overview for VICTORIA COURT (SOUTHPORT) LIMITED (03130155)
-
Filing history for VICTORIA COURT (SOUTHPORT) LIMITED (03130155)
- People for VICTORIA COURT (SOUTHPORT) LIMITED (03130155)
- Charges for VICTORIA COURT (SOUTHPORT) LIMITED (03130155)
- More for VICTORIA COURT (SOUTHPORT) LIMITED (03130155)
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) |
---|---|---|---|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
19 Feb 2015 | MR04 | Satisfaction of charge 9 in full | |
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director |