Advanced company searchLink opens in new window

THE VICTORIA PARK THREE MANAGEMENT COMPANY LIMITED

Company number 04791655

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)
15 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
09 May 2022 AD01 Registered office address changed from C/O Hadrian Property Management Company Ltd PO Box 80 Minster House Minster Pool Walk Lichfield Staffordshire WS13 6QT to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 9 May 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
02 May 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
26 May 2017 TM02 Termination of appointment of Charles Henry Fischer as a secretary on 26 May 2017
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Oct 2016 AP01 Appointment of Mr Colim Douglas Walker as a director on 3 October 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
02 Mar 2016 AP03 Appointment of Mr David Mcdaid as a secretary on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of Charles Henry Ficher as a director on 2 March 2016
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6