VICTORIA GARDENS (FLEET) LIMITED

00674958
1 VICTORIA GARDENS VICTORIA ROAD FLEET ENGLAND GU51 4DJ

Documents

Documents
Date Category Description Pages
21 Jan 2025 officers Change of particulars for director (Mrs Sarah Catherine Brett) 2 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 3 Buy now
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 officers Appointment of secretary (Mr Frank Southee) 2 Buy now
20 May 2022 officers Termination of appointment of secretary (Antony Hulett) 1 Buy now
25 Feb 2022 accounts Annual Accounts 3 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2022 officers Termination of appointment of director (Margaret Dorothy Williams) 1 Buy now
11 Feb 2022 officers Appointment of director (Mrs Sarah Catherine Brett) 2 Buy now
05 Jan 2022 officers Appointment of director (Mr Mark Nigel Surey) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Deborah Lody) 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 4 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 4 Buy now
08 Dec 2018 officers Change of particulars for director (Ms Deborah Lody) 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Frank Southee) 2 Buy now
29 Aug 2018 officers Termination of appointment of director (Frank Southee) 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 officers Appointment of director (Mr Frank Southee) 2 Buy now
20 Aug 2018 officers Termination of appointment of director (Ann Mclean Swatton) 1 Buy now
16 Mar 2018 accounts Annual Accounts 2 Buy now
02 Mar 2018 officers Change of particulars for director (Ann Mclean Swatton) 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 officers Appointment of secretary (Mr Antony Hulett) 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 officers Change of particulars for director (Mrs Freda Anne Hulett) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 officers Appointment of director (Mrs Amanda Wilson) 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 officers Change of particulars for director (Margaret Dorothy Williams) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Jill Maureen Hawksworth) 1 Buy now
05 Jun 2017 officers Change of particulars for director (Ms Deborah Lody) 2 Buy now
05 May 2017 accounts Annual Accounts 6 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2017 officers Termination of appointment of secretary (Jill Hawksworth) 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
03 Feb 2016 officers Appointment of secretary (Mrs Jill Hawksworth) 2 Buy now
26 Oct 2015 officers Change of particulars for director (Mrs Freda Anne Hulett) 2 Buy now
24 Oct 2015 officers Change of particulars for director (Mrs Frieda Anne Hulett) 2 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
09 Sep 2015 officers Appointment of director (Ms Deborah Lody) 2 Buy now
02 Sep 2015 officers Appointment of director (Mrs Frieda Anne Hulett) 2 Buy now
18 Aug 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 7 Buy now
24 Apr 2015 officers Termination of appointment of director (Hannah Kathleen Savage) 1 Buy now
12 Aug 2014 officers Appointment of corporate secretary (Mortimer Secretaries Limited) 2 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Ann Mclean Swatton) 1 Buy now
15 Jul 2014 annual-return Annual Return 8 Buy now
11 Jun 2014 accounts Annual Accounts 8 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
15 Jul 2013 annual-return Annual Return 8 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2012 annual-return Annual Return 8 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
20 Aug 2012 officers Change of particulars for director (Margaret Dorothy Williams) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Miss Hannah Kathleen Savage) 2 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 annual-return Annual Return 8 Buy now
01 Aug 2011 officers Termination of appointment of director (Philippa Milward) 1 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Jill Hawksworth) 1 Buy now
27 Oct 2010 officers Appointment of secretary (Mrs Ann Mclean Swatton) 2 Buy now
17 Aug 2010 annual-return Annual Return 9 Buy now
17 Aug 2010 officers Change of particulars for director (Margaret Dorothy Williams) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Ann Mclean Swatton) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Jill Maureen Hawksworth) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Miss Hannah Kathleen Savage) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mrs Philippa Frances Milward) 2 Buy now
04 Jun 2010 accounts Annual Accounts 7 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 15/07/09; full list of members 5 Buy now
21 Jul 2009 officers Director appointed miss hannah kathleen savage 1 Buy now
15 May 2009 officers Appointment terminated director and secretary hannah savage 1 Buy now
14 May 2009 officers Secretary appointed jill maureen hawksworth 1 Buy now
07 Aug 2008 annual-return Return made up to 15/07/08; full list of members 5 Buy now
05 Apr 2008 accounts Annual Accounts 5 Buy now
03 Sep 2007 annual-return Return made up to 15/07/07; full list of members 4 Buy now
03 Sep 2007 address Location of debenture register 1 Buy now
03 Sep 2007 address Location of register of members 1 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: 121 albert street fleet hampshire GU51 3RN 1 Buy now
23 Mar 2007 accounts Annual Accounts 5 Buy now
18 Aug 2006 annual-return Return made up to 15/07/06; full list of members 4 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
15 Aug 2005 annual-return Return made up to 15/07/05; full list of members 9 Buy now
11 May 2005 accounts Annual Accounts 5 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW 1 Buy now
10 Aug 2004 annual-return Return made up to 15/07/04; full list of members 9 Buy now
19 Mar 2004 accounts Annual Accounts 5 Buy now
18 Mar 2004 officers New director appointed 2 Buy now