Advanced company searchLink opens in new window

55 VICTORIA STREET MANAGEMENT COMPANY LIMITED

Company number 10536801

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)
25 Mar 2024 AD01 Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF United Kingdom to Neil Douglas Block Management Limited Westfield Road Pitstone Leighton Buzzard LU7 9GU on 25 March 2024
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 AP01 Appointment of Mr Richard Fletcher as a director on 5 May 2022
05 May 2022 TM01 Termination of appointment of Drew Masters as a director on 4 May 2022
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CH04 Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020
24 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2019 AP01 Appointment of Mr Mark Bunting as a director on 19 January 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
08 Aug 2018 TM01 Termination of appointment of Kelly John Speller as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Susan Elizabeth Jacquest as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Nicholas James Philip Bilsland as a director on 8 August 2018
08 Aug 2018 AP01 Appointment of Mrs Nicola Jeffrey as a director on 26 July 2018
08 Aug 2018 AP01 Appointment of Mr Drew Masters as a director on 26 July 2018
25 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
05 Jun 2018 AD01 Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 5 June 2018
01 May 2018 AP04 Appointment of Rumball Sedgwick Limited as a secretary on 23 March 2018