Advanced company searchLink opens in new window

VICEROY HOUSE FREEHOLD COMPANY LIMITED

Company number 10119357

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)
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Dec 2023 AD01 Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Waterloo House Waterloo Street Birmingham B2 5TB on 11 December 2023
21 Nov 2023 TM01 Termination of appointment of Anand Rati Nitin Sodha as a director on 20 November 2023
11 Apr 2023 TM01 Termination of appointment of Mark David Powers as a director on 11 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from 19 Griffin House,18-19 Ludgate Hill B3 1DW Birmingham England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 15 April 2021
16 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Oct 2020 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House,18-19 Ludgate Hill B3 1DW Birmingham on 1 October 2020
16 Apr 2020 PSC04 Change of details for Mr Kevin John Cooper as a person with significant control on 16 April 2020
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Anand Rati Nitin Sodha on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Anand Rati Nitin Sodha on 3 October 2018
18 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
29 May 2018 AA Accounts for a dormant company made up to 30 April 2018
25 Jan 2018 CH01 Director's details changed for Mr Anand Sodha on 24 January 2018
17 Jan 2018 AP01 Appointment of Mr Anand Sodha as a director on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Craig John Painting as a director on 14 November 2017