Advanced company searchLink opens in new window

VICTOR PROPERTIES LTD

Company number 06307978

Filter by category

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 PSC07 Cessation of Sarah Bacon as a person with significant control on 6 April 2016
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
05 Jul 2022 PSC01 Notification of Sarah Bacon as a person with significant control on 6 April 2016
04 Jul 2022 PSC01 Notification of Louise Mummery as a person with significant control on 6 April 2016
01 Jul 2022 PSC01 Notification of Sarah Bacon as a person with significant control on 6 April 2016
01 Jul 2022 PSC01 Notification of Colin Victor Williams as a person with significant control on 6 April 2016
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 AP01 Appointment of Ms Tracy Anne Williams as a director on 14 October 2021
14 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 MR04 Satisfaction of charge 7 in full
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CH01 Director's details changed for Mr Colin Victor Williams on 29 August 2019
29 Aug 2019 CH03 Secretary's details changed for Marlene Ann Williams on 29 August 2019
29 Aug 2019 PSC04 Change of details for Ms Tracy Anne Williams as a person with significant control on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from 49 Bristol Road Bristol Road Frenchay Bristol BS16 1LQ England to 49 Bristol Road Frenchay Bristol BS16 1LQ on 29 August 2019
08 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
01 Jun 2019 MR04 Satisfaction of charge 6 in full
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 MR04 Satisfaction of charge 063079780009 in full
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates