VICTORIA APARTMENTS (PRESTATYN) LIMITED
Company number 03032709
- Company Overview for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- Filing history for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- People for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
- More for VICTORIA APARTMENTS (PRESTATYN) LIMITED (03032709)
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) |
---|---|---|---|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|
|
11 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
11 Mar 2016 | CH01 | Director's details changed for Andrew Clifford on 8 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Glenn Pearson on 8 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Gareth Jones on 8 March 2016 | |
15 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Sep 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 1 April 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Andrew Clifford as a secretary on 1 April 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Pyramid Pub Management Company Ltd Suite H3 Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 September 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Glenn Pearson on 28 September 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Andrew Clifford on 28 September 2012 | |
28 Sep 2012 | CH03 | Secretary's details changed for Andrew Clifford on 28 September 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |