Advanced company searchLink opens in new window

VICTORIA APARTMENTS (LYTHAM) CO LTD

Company number 04341677

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)
12 Jun 2015 AP01 Appointment of Pamela Joyce Dache as a director on 2 June 2015
10 Jun 2015 TM01 Termination of appointment of Thomas Pitcher as a director on 10 June 2015
31 Mar 2015 CH01 Director's details changed for Mr Thomas Pitcher on 31 March 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 18
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 18
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Margaret Andrews as a director
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Dec 2009 CH04 Secretary's details changed for Homestead Consultancy Services Ltd on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Thomas Pitcher on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Margaret Mary Andrews on 17 December 2009
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 17/12/08; full list of members; amend
18 Dec 2008 363a Return made up to 17/12/08; full list of members
10 Sep 2008 288b Appointment terminated secretary john marsden
10 Sep 2008 287 Registered office changed on 10/09/2008 from c/o stevens scanlan 73 mosley street manchester M2 3JN
10 Sep 2008 288a Secretary appointed homestead consultancy services LTD