- Company Overview for &OFFICES VICTORIA LIMITED (05081019)
- Filing history for &OFFICES VICTORIA LIMITED (05081019)
- People for &OFFICES VICTORIA LIMITED (05081019)
- Charges for &OFFICES VICTORIA LIMITED (05081019)
- Insolvency for &OFFICES VICTORIA LIMITED (05081019)
- More for &OFFICES VICTORIA LIMITED (05081019)
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) |
---|---|---|---|
11 Aug 2017 | CH01 | Director's details changed for Mr David Gary Saul on 7 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 | |
22 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
10 Feb 2017 | MR01 | Registration of charge 050810190006, created on 9 February 2017 | |
16 Dec 2016 | CS01 |
31/10/16 Statement of Capital gbp 100
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Simon Michael Rusk as a director on 11 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Jayson Jenkins as a director on 11 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr David Gary Saul as a director on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Richard Morris as a director on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016 | |
28 Apr 2016 | MR04 | Satisfaction of charge 050810190004 in full | |
20 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Apr 2016 | AUD | Auditor's resignation | |
12 Apr 2016 | MR04 | Satisfaction of charge 050810190005 in full | |
23 Mar 2016 | MR01 | Registration of charge 050810190005, created on 11 March 2016 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Richard Morris as a director on 10 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of David James Kinnaird as a director on 10 April 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 |