Advanced company searchLink opens in new window

VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED

Company number 03936613

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)
12 Aug 2019 TM01 Termination of appointment of Kelly Daughtrey as a director on 8 August 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
09 Feb 2018 AP01 Appointment of Ms Kelly Daughtrey as a director on 8 February 2018
08 Feb 2018 AP03 Appointment of Mr Peter Dack as a secretary on 8 February 2018
08 Feb 2018 TM02 Termination of appointment of Kelly Daughtrey as a secretary on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from Victory Square Residents Association Ltd Victory Business Centre Somers Road North Portsmouth PO1 1PJ United Kingdom to 67 Osborne Road Osborne Road Southsea PO5 3LS on 8 February 2018
27 Nov 2017 PSC08 Notification of a person with significant control statement
24 Nov 2017 PSC07 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 24 November 2017
24 Nov 2017 AP01 Appointment of Glyn Harris as a director on 24 November 2017
24 Nov 2017 AP03 Appointment of Kelly Daughtrey as a secretary on 24 November 2017
24 Nov 2017 AP01 Appointment of Perry Grant as a director on 24 November 2017
24 Nov 2017 AP01 Appointment of Dominic Walton as a director on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Victory Square Residents Association Ltd Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Clare Corbett as a director on 24 November 2017
24 Nov 2017 TM02 Termination of appointment of Eversecretary Limited as a secretary on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Richard Forster Price as a director on 24 November 2017
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Nov 2016 CH01 Director's details changed for Mr Richard Forster Price on 13 October 2016
24 Oct 2016 AP01 Appointment of Richard Forster Price as a director on 13 October 2016
24 Oct 2016 TM01 Termination of appointment of Everdirector Limited as a director on 13 October 2016
24 Oct 2016 AP01 Appointment of Mrs Clare Corbett as a director on 13 October 2016
24 Oct 2016 TM01 Termination of appointment of Edward Matthew Scott Baker as a director on 13 October 2016