Advanced company searchLink opens in new window

VIRGINIA COURT (ROCHESTER STREET) LIMITED

Company number 06566268

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)
19 Feb 2024 TM01 Termination of appointment of Ursula Lord as a director on 19 February 2024
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
01 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
01 Mar 2020 AP01 Appointment of Ms Ruth Melanie Averley as a director on 1 March 2020
01 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
07 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
19 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Oct 2016 AP01 Appointment of Mr Nene Akuteye Antonio as a director on 1 October 2016
02 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
13 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
02 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Nov 2015 AD01 Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Flat 4 Virginia Court Rochester Street Chatham Kent ME4 6RU on 4 November 2015
04 Nov 2015 TM02 Termination of appointment of Block Management Uk Ltd as a secretary on 4 November 2015
20 May 2015 CH01 Director's details changed for Ursula Lord on 20 May 2015
20 May 2015 CH01 Director's details changed for Gerald Frank Murray Abrahams on 17 April 2014