CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED
Company number 06550752
- Company Overview for CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED (06550752)
- Filing history for CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED (06550752)
- People for CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED (06550752)
- More for CHURCH LANE VICTORIA STREET MANAGEMENT COMPANY LIMITED (06550752)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
14 Mar 2024 | TM01 | Termination of appointment of Bijal Jitendra Patel as a director on 13 March 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Oct 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 | |
11 Oct 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Anthony Mann as a director on 16 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Anthony Mann on 1 April 2017 | |
12 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Dec 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 April 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Trym Lodge,1 Henbury Road Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 7 December 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 62 Wessex Gardens Twyford Reading RG10 0AY England to Trym Lodge,1 Henbury Road Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 13 April 2017 | |
26 Feb 2017 | TM01 | Termination of appointment of Brian Stephen Thorn as a director on 23 February 2017 | |
26 Feb 2017 | TM02 | Termination of appointment of Margaret Amanda Thorn as a secretary on 23 February 2017 |