VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED
Company number 03936613
- Company Overview for VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED (03936613)
- Filing history for VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED (03936613)
- People for VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED (03936613)
- More for VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED (03936613)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
08 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
23 Dec 2022 | TM01 | Termination of appointment of David Stuart Oliver as a director on 16 December 2022 | |
08 Dec 2022 | AP03 | Appointment of Ms Kate Tymms as a secretary on 5 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 67 Osborne Road Osborne Road Southsea PO5 3LS England to 44 Cornwall Road Portsmouth PO1 5BW on 8 December 2022 | |
08 Dec 2022 | TM02 | Termination of appointment of Peter Dack as a secretary on 5 December 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Glyn Harris as a director on 28 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Chrissie Joy-Annette Jewer as a director on 28 November 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr David James Fry as a director on 15 September 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr Nicholas Charles Stratton as a director on 20 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mrs Rosemarie Slidel as a director on 6 September 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Perry Grant as a director on 22 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
13 Oct 2021 | AP01 | Appointment of Mr David Stuart Oliver as a director on 6 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Graham Stanley Blunt as a director on 6 October 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Aug 2019 | AP01 | Appointment of Ms Chrissie Joy-Annette Jewer as a director on 23 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Graham Stanley Blunt as a director on 8 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Dominic Walton as a director on 8 August 2019 |