Victoria Apartments Ltd was registered on 29 March 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed as Wilson, Josh for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Josh | 29 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AP01 - Appointment of director | 28 May 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
MR04 - N/A | 15 December 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
CH03 - Change of particulars for secretary | 22 April 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
MR01 - N/A | 27 September 2014 | |
MR01 - N/A | 27 September 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA01 - Change of accounting reference date | 21 August 2013 | |
AA01 - Change of accounting reference date | 07 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 17 April 2012 | |
CERTNM - Change of name certificate | 14 April 2012 | |
CONNOT - N/A | 14 April 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 17 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2008 | |
RESOLUTIONS - N/A | 22 September 2008 | |
225 - Change of Accounting Reference Date | 21 April 2008 | |
NEWINC - New incorporation documents | 29 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2014 | Fully Satisfied |
N/A |
A registered charge | 25 September 2014 | Outstanding |
N/A |