Advanced company searchLink opens in new window

35 VICTORIA ROAD NORTH MANAGEMENT COMPANY LIMITED

Company number 11070680

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)
15 Feb 2024 CH01 Director's details changed for Mr David James Walters on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Tanya Piper on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Frederick Ryan on 15 February 2024
02 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2022 AD01 Registered office address changed from Holt End Cottage Petersfield Road Greatham Liss GU33 6AB England to 52 Osborne Road Southsea Hampshire PO5 3LU on 9 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
26 Mar 2021 AP01 Appointment of Mr Frederick Ryan as a director on 22 March 2021
22 Mar 2021 TM01 Termination of appointment of Daisy Alice Harris-Burland as a director on 22 March 2021
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
31 Oct 2020 AD01 Registered office address changed from 92 Haslemere Road Southsea PO4 8BA England to Holt End Cottage Petersfield Road Greatham Liss GU33 6AB on 31 October 2020
21 Sep 2020 EW01RSS Directors' register information at 21 September 2020 on withdrawal from the public register
21 Sep 2020 EW01 Withdrawal of the directors' register information from the public register
21 Sep 2020 PSC04 Change of details for David Walters as a person with significant control on 21 September 2020
21 Sep 2020 EW02 Withdrawal of the directors' residential address register information from the public register
16 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
14 May 2019 AD01 Registered office address changed from 35 Victoria Road North Southsea PO5 1PL United Kingdom to 92 Haslemere Road Southsea PO4 8BA on 14 May 2019
17 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates