VIRGINIA COURT (ROCHESTER STREET) LIMITED
Company number 06566268
- Company Overview for VIRGINIA COURT (ROCHESTER STREET) LIMITED (06566268)
- Filing history for VIRGINIA COURT (ROCHESTER STREET) LIMITED (06566268)
- People for VIRGINIA COURT (ROCHESTER STREET) LIMITED (06566268)
- More for VIRGINIA COURT (ROCHESTER STREET) LIMITED (06566268)
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
|
|
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 |