About

Registered Number: 01752022
Date of Incorporation: 12/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 52 High West Street, Dorchester, DT1 1UT,

 

Established in 1983, The Victoria Flats (Dorchester) Ltd have registered office in Dorchester. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOADER, Michael John 14 January 2020 - 1
THORNE, John Brendan 16 August 2002 - 1
BRADBURY, Dorothy Linda 11 February 2000 09 August 2011 1
COLES, Adrian David 20 November 1992 07 March 2000 1
GOODYEAR, Peter William N/A 19 August 1992 1
HARRIS, John Paul N/A 15 February 1993 1
LESTER, Gladys Annie 19 August 1992 06 June 2002 1
MORRIS, Brady James 24 November 2006 06 September 2019 1
PRANKERD, June N/A 25 November 1997 1
THORNE, Reginald Leslie Frank 20 April 1993 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Lucy Jane 18 December 2019 - 1
CAVES, Roger Percival 23 October 1992 16 July 1998 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 15 January 2020
AP03 - Appointment of secretary 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
AD01 - Change of registered office address 18 December 2019
TM01 - Termination of appointment of director 11 December 2019
PSC07 - N/A 11 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 August 2018
PSC01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 August 2013
AP04 - Appointment of corporate secretary 07 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 15 April 2013
RT01 - Application for administrative restoration to the register 15 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2013
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 July 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 01 January 2007
288b - Notice of resignation of directors or secretaries 01 January 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 29 July 2003
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 21 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 2000
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 30 July 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1995
AA - Annual Accounts 07 October 1994
AUD - Auditor's letter of resignation 07 October 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 08 February 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
363s - Annual Return 10 August 1993
288 - N/A 10 August 1993
AA - Annual Accounts 04 January 1993
288 - N/A 26 November 1992
288 - N/A 10 September 1992
288 - N/A 17 August 1992
363b - Annual Return 24 June 1992
288 - N/A 08 April 1992
AA - Annual Accounts 07 October 1991
AUD - Auditor's letter of resignation 18 September 1991
363b - Annual Return 28 June 1991
288 - N/A 11 January 1991
363 - Annual Return 11 July 1990
AA - Annual Accounts 02 July 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 08 March 1989
288 - N/A 08 March 1989
363 - Annual Return 27 February 1989
288 - N/A 25 April 1988
AA - Annual Accounts 11 January 1988
288 - N/A 11 January 1988
288 - N/A 21 August 1987
287 - Change in situation or address of Registered Office 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 28 February 1987
AA - Annual Accounts 28 February 1987
AA - Annual Accounts 28 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.