Advanced company searchLink opens in new window

VICTORIA COURT (SOUTHPORT) LIMITED

Company number 03130155

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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