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) |
---|---|---|---|
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 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
24 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
02 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
17 Mar 2011 | AA | Full accounts made up to 30 September 2010 |