Advanced company searchLink opens in new window

VICTORIA PLUM LIMITED

Company number 04177694

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 Apr 2024 AM10 Administrator's progress report
13 Nov 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Oct 2023 AM06 Notice of deemed approval of proposals
16 Oct 2023 AM03 Statement of administrator's proposal
11 Oct 2023 AD01 Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 October 2023
11 Oct 2023 AM01 Appointment of an administrator
21 Apr 2023 MR01 Registration of charge 041776940005, created on 20 April 2023
30 Nov 2022 AA Full accounts made up to 28 February 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
05 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
16 Aug 2021 AA Full accounts made up to 28 February 2021
12 Jul 2021 MR04 Satisfaction of charge 041776940002 in full
12 Jul 2021 MR04 Satisfaction of charge 041776940003 in full
11 May 2021 MR01 Registration of charge 041776940004, created on 6 May 2021
29 Mar 2021 AD01 Registered office address changed from Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on 29 March 2021
24 Mar 2021 AD01 Registered office address changed from Jack Brignall House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DG to Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ on 24 March 2021
26 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 29 February 2020
06 Dec 2019 AA Full accounts made up to 28 February 2019
07 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 MR01 Registration of charge 041776940003, created on 16 October 2019
22 Oct 2019 PSC07 Cessation of Varnish Intermediate Holdco Limited as a person with significant control on 16 October 2019
22 Oct 2019 TM01 Termination of appointment of Scott Michael Myers as a director on 16 October 2019