Victory Leisure Homes Ltd was founded on 23 January 2009 and has its registered office in Hull, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORLYON, Gary Leslie | 01 April 2019 | - | 1 |
NEVITT, Peter Thomas | 08 April 2009 | 24 August 2020 | 1 |
RIX, John Robert | 23 January 2009 | 03 August 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 September 2020 | |
MR01 - N/A | 11 August 2020 | |
CS01 - N/A | 10 April 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 12 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
MR01 - N/A | 27 February 2019 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 13 April 2018 | |
AP01 - Appointment of director | 15 September 2017 | |
AP01 - Appointment of director | 15 September 2017 | |
AA - Annual Accounts | 14 September 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
CS01 - N/A | 06 April 2017 | |
MR01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
MR01 - N/A | 26 September 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
225 - Change of Accounting Reference Date | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
NEWINC - New incorporation documents | 23 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2020 | Outstanding |
N/A |
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 01 November 2016 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 May 2009 | Outstanding |
N/A |
Debenture | 06 May 2009 | Outstanding |
N/A |