Advanced company searchLink opens in new window

NO 1 VICTORIA TERRACE LTD

Company number 09917500

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)
24 Apr 2024 TM02 Termination of appointment of Julie Miller as a secretary on 14 April 2024
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
28 Sep 2023 CH03 Secretary's details changed for Mrs Julie Mccartney on 28 September 2023
05 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
31 Dec 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1 Victoria Terrace Throckley Newcastle Northumberland NE15 9EL on 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 15 December 2015
31 Dec 2015 AP01 Appointment of Mrs Helen Lisa Preston as a director on 15 December 2015
31 Dec 2015 AP01 Appointment of Dr Rebecca Jane Thorpe as a director on 15 December 2015
31 Dec 2015 AP03 Appointment of Mrs Julie Mccartney as a secretary on 15 December 2015
15 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)