About

Registered Number: 09490008
Date of Incorporation: 14/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Suite 7, 33 Chapel Street Chapel Street, Buckfastleigh, Devon, TQ11 0AB,

 

Victoria Park Buckfastleigh was registered on 14 March 2015 and are based in Buckfastleigh in Devon, it's status is listed as "Active". Bristow, Peter Timothy, Fox, Ronald Edward Paul, Hulatt, Jill Patricia, Simpson, Daniel James Aaron, Pitchford, Sara, Bluglass, Amanda Clare, Lang, Michael Anthony, Pitchford, Sara are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Peter Timothy 24 October 2017 - 1
FOX, Ronald Edward Paul 19 March 2015 - 1
HULATT, Jill Patricia 25 April 2016 - 1
SIMPSON, Daniel James Aaron 19 April 2016 - 1
BLUGLASS, Amanda Clare 19 March 2015 11 September 2015 1
LANG, Michael Anthony 19 March 2015 15 April 2016 1
PITCHFORD, Sara 14 March 2015 26 July 2016 1
Secretary Name Appointed Resigned Total Appointments
PITCHFORD, Sara 14 March 2015 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 02 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 22 February 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CERTNM - Change of name certificate 17 November 2015
MISC - Miscellaneous document 17 November 2015
RESOLUTIONS - N/A 29 October 2015
CONNOT - N/A 29 October 2015
AP01 - Appointment of director 22 May 2015
RESOLUTIONS - N/A 22 April 2015
MEM/ARTS - N/A 22 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
NEWINC - New incorporation documents 14 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.