Advanced company searchLink opens in new window

VICTORIA QUAYS MANAGEMENT SERVICES LIMITED

Company number 03188056

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)
30 Jun 2018 AP01 Appointment of Mr Stephen Charles Dungworth as a director on 30 June 2018
30 Jun 2018 AP01 Appointment of Mr David Kevin Webb as a director on 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
20 Oct 2017 TM01 Termination of appointment of Richard Keith Lodge as a director on 17 October 2017
08 Aug 2017 AA Accounts for a small company made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
16 Sep 2016 AA Accounts for a small company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 95
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 94
04 Nov 2015 AA Accounts for a small company made up to 31 March 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 94
07 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 93
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 93
24 Sep 2014 AA Accounts for a small company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 91
05 Mar 2014 AP01 Appointment of Dr Rachael Emma Louise Barlow as a director
01 Mar 2014 AP01 Appointment of Mr Richard Keith Lodge as a director
28 Feb 2014 AP01 Appointment of Mr Elliot Rodgers as a director
28 Feb 2014 CH01 Director's details changed for Michael Greenhalgh on 31 January 2014
28 Feb 2014 AP03 Appointment of Miss Antonia Mary Catherine Browne as a secretary
28 Feb 2014 TM01 Termination of appointment of Andrew Smith as a director
28 Feb 2014 TM02 Termination of appointment of Andrew Smith as a secretary
28 Feb 2014 TM02 Termination of appointment of Andrew Smith as a secretary
28 Feb 2014 CH01 Director's details changed for Antonia Mary Catherine Browne on 1 November 2013
30 Oct 2013 AD01 Registered office address changed from 26 Flax House Navigation Walk Leeds West Yorkshire LS10 1JH on 30 October 2013