VICTORIA PARK GARDENS RESIDENTS ASSOCIATION LIMITED

01193305
ARTISANS HOUSE 7 QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 7 Buy now
08 Mar 2024 officers Termination of appointment of director (John Wilson) 1 Buy now
07 Mar 2024 officers Change of particulars for director (Mr Paul James Limb) 2 Buy now
07 Mar 2024 officers Termination of appointment of director (Caroline Anne Smith) 1 Buy now
22 Dec 2023 officers Appointment of director (Mr Paul James Limb) 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
09 Aug 2023 officers Termination of appointment of director (Victoria Margaret Chapman) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Sarah Northall) 1 Buy now
22 Mar 2023 officers Termination of appointment of director (Giulia Piccolino) 1 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Nov 2022 officers Appointment of director (Miss Caroline Anne Smith) 2 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 officers Termination of appointment of director (Tracey Shirley Frattaroli) 1 Buy now
21 Dec 2021 officers Appointment of director (Mrs Linda Whitmore) 2 Buy now
21 Dec 2021 officers Appointment of director (Ms Giulia Piccolino) 2 Buy now
17 Dec 2021 officers Appointment of director (Mrs Sarah Northall) 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 officers Appointment of corporate secretary (Obms Limited) 2 Buy now
14 Sep 2021 officers Termination of appointment of secretary (Philip Clarke) 1 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 officers Termination of appointment of director (Jacqueline Mercia Smith) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2019 officers Termination of appointment of director (Ian David Cripps) 1 Buy now
02 Apr 2019 officers Appointment of director (Mrs Victoria Margaret Chapman) 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2018 accounts Annual Accounts 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Dilys Elizabeth Janet Machin) 1 Buy now
24 Jul 2018 officers Appointment of director (Ms Dilys Elizabeth Janet Machin) 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 officers Appointment of director (Mrs Tracy Shirley Frattaroli) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (Ann Whitchelo) 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Dec 2016 officers Termination of appointment of director (Harold Dennis Hubbard) 1 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 11 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 annual-return Annual Return 11 Buy now
02 Jan 2015 officers Change of particulars for director (Ian David Cripps) 2 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 11 Buy now
21 Dec 2012 annual-return Annual Return 11 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 11 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
07 Dec 2010 annual-return Annual Return 11 Buy now
20 Dec 2009 accounts Annual Accounts 4 Buy now
03 Dec 2009 annual-return Annual Return 16 Buy now
03 Dec 2009 officers Change of particulars for director (Jacqueline Mercia Smith) 2 Buy now
03 Dec 2009 officers Change of particulars for director (John Wilson) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Ann Whitchelo) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Harold Dennis Hubbard) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Ian David Cripps) 2 Buy now
04 Dec 2008 annual-return Return made up to 22/11/08; full list of members 16 Buy now
04 Dec 2008 officers Director's change of particulars / ian cripps / 03/12/2008 1 Buy now
02 Dec 2008 accounts Annual Accounts 4 Buy now
01 Dec 2007 accounts Annual Accounts 4 Buy now
30 Nov 2007 annual-return Return made up to 22/11/07; full list of members 11 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
28 Dec 2006 accounts Annual Accounts 4 Buy now
15 Dec 2006 annual-return Return made up to 22/11/06; full list of members 10 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
23 Jan 2006 annual-return Return made up to 22/11/05; full list of members 15 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
16 Dec 2005 accounts Annual Accounts 3 Buy now
09 Dec 2004 accounts Annual Accounts 3 Buy now
09 Dec 2004 annual-return Return made up to 22/11/04; no change of members 8 Buy now
03 Dec 2003 annual-return Return made up to 22/11/03; change of members 8 Buy now
03 Dec 2003 accounts Annual Accounts 3 Buy now
03 Dec 2003 address Registered office changed on 03/12/03 from: 6 carvers corner grange drive glen parva leicester leicestershire LE2 9PE 1 Buy now
02 Dec 2002 accounts Annual Accounts 3 Buy now
02 Dec 2002 annual-return Return made up to 22/11/02; full list of members 11 Buy now
29 Nov 2001 accounts Annual Accounts 3 Buy now
29 Nov 2001 annual-return Return made up to 22/11/01; change of members 7 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
21 Dec 2000 accounts Annual Accounts 3 Buy now
21 Dec 2000 annual-return Return made up to 22/11/00; full list of members 8 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
04 Jan 2000 accounts Annual Accounts 3 Buy now
04 Jan 2000 annual-return Return made up to 22/11/99; full list of members 11 Buy now
04 Dec 1998 accounts Annual Accounts 3 Buy now
04 Dec 1998 annual-return Return made up to 22/11/98; full list of members 6 Buy now
03 Dec 1997 annual-return Return made up to 22/11/97; full list of members 4 Buy now
02 Dec 1997 accounts Annual Accounts 3 Buy now
02 Dec 1996 accounts Annual Accounts 3 Buy now
02 Dec 1996 annual-return Return made up to 22/11/96; full list of members 6 Buy now
23 Jan 1996 address Registered office changed on 23/01/96 from: 6 demontfort mews leicester LE1 7FW 1 Buy now
04 Jan 1996 annual-return Return made up to 22/11/95; change of members 6 Buy now
04 Jan 1996 accounts Annual Accounts 3 Buy now