VICTORIA COURT (OXFORD) LIMITED

02593551
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Documents

Documents
Date Category Description Pages
07 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2024 accounts Annual Accounts 4 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 4 Buy now
19 Apr 2023 officers Termination of appointment of director (Alan Jeffrey Doran) 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 4 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2022 officers Termination of appointment of director (Paul Timothy Plummer) 1 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2021 officers Appointment of director (Mr Alan Jeffrey Doran) 2 Buy now
16 Oct 2020 accounts Annual Accounts 5 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 accounts Annual Accounts 5 Buy now
13 Jun 2019 officers Appointment of director (Mrs Patricia Mary Marsh) 2 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Peerless Properties (Oxford) Ltd) 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Steven Nyi Nyi Aung) 2 Buy now
18 Dec 2018 accounts Annual Accounts 4 Buy now
24 Oct 2018 officers Appointment of director (Mr Steven Nyi Nyi Aung) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 accounts Annual Accounts 4 Buy now
06 Nov 2017 officers Termination of appointment of director (John Hartley Clarke) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2016 accounts Annual Accounts 4 Buy now
22 Mar 2016 annual-return Annual Return 7 Buy now
26 Nov 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 7 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 officers Termination of appointment of director (John Simpson) 1 Buy now
04 Oct 2012 accounts Annual Accounts 9 Buy now
15 Mar 2012 annual-return Annual Return 8 Buy now
14 Dec 2011 accounts Annual Accounts 10 Buy now
16 Jul 2011 officers Termination of appointment of director (Seymour Spencer) 1 Buy now
19 May 2011 officers Appointment of director (Professor Angus Ronald Henry Gellatly) 2 Buy now
19 May 2011 officers Termination of appointment of director (Sylvia Dring) 1 Buy now
19 May 2011 officers Appointment of director (Dr John Hartley Clarke) 2 Buy now
24 Mar 2011 annual-return Annual Return 9 Buy now
24 Mar 2011 officers Termination of appointment of secretary (Rachel Walton) 1 Buy now
24 Mar 2011 officers Appointment of secretary (Miss Rachel Claire Walton) 1 Buy now
18 Oct 2010 accounts Annual Accounts 10 Buy now
01 Apr 2010 annual-return Annual Return 15 Buy now
01 Apr 2010 officers Change of particulars for director (Dr Seymour Jamie Gerald Spencer) 2 Buy now
01 Apr 2010 officers Change of particulars for director (John Owen Simpson) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Sylvia Pamela Dring) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Paul Timothy Plummer) 2 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Peerless Properties (Oxford) Ltd) 2 Buy now
16 Nov 2009 accounts Annual Accounts 10 Buy now
16 Mar 2009 annual-return Return made up to 11/03/09; full list of members 16 Buy now
16 Mar 2009 officers Secretary's change of particulars / peerless properties (oxford) LTD / 01/10/2008 1 Buy now
11 Nov 2008 officers Director appointed paul timothy plummer 2 Buy now
14 Jul 2008 accounts Annual Accounts 10 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from c/o unit 1 court farm barns tackley kidlington oxfordshire OX5 3AL 1 Buy now
28 Apr 2008 officers Secretary appointed peerless properties (oxford) LTD 2 Buy now
28 Apr 2008 officers Appointment terminated secretary seymour spencer 1 Buy now
21 Apr 2008 annual-return Return made up to 11/03/08; full list of members 13 Buy now
23 Sep 2007 accounts Annual Accounts 11 Buy now
03 Apr 2007 annual-return Return made up to 11/03/07; no change of members 7 Buy now
20 Mar 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: c/o carter jonas LLP anchor house 269 banbury road oxford OX2 7LL 1 Buy now
27 Mar 2006 annual-return Return made up to 11/03/06; full list of members 10 Buy now
23 Nov 2005 accounts Annual Accounts 12 Buy now
24 Mar 2005 annual-return Return made up to 11/03/05; change of members 9 Buy now
26 Nov 2004 accounts Annual Accounts 13 Buy now
10 May 2004 annual-return Return made up to 11/03/04; change of members 7 Buy now
01 Feb 2004 address Registered office changed on 01/02/04 from: 13 victoria court 5 london road headington oxford OX3 7SP 2 Buy now
12 Jan 2004 accounts Annual Accounts 13 Buy now
10 Apr 2003 annual-return Return made up to 11/03/03; full list of members 8 Buy now
06 Dec 2002 accounts Annual Accounts 11 Buy now
07 Jun 2002 annual-return Return made up to 20/03/02; change of members 8 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
20 Dec 2001 accounts Annual Accounts 10 Buy now
24 May 2001 annual-return Return made up to 20/03/01; full list of members 11 Buy now
10 Nov 2000 accounts Annual Accounts 8 Buy now
18 Apr 2000 annual-return Return made up to 20/03/00; change of members 7 Buy now
04 Nov 1999 accounts Annual Accounts 8 Buy now
08 Apr 1999 annual-return Return made up to 20/03/99; change of members 6 Buy now
06 Jan 1999 accounts Annual Accounts 9 Buy now
26 Mar 1998 annual-return Return made up to 20/03/98; full list of members 6 Buy now
15 Dec 1997 accounts Annual Accounts 7 Buy now
14 Oct 1997 officers New director appointed 2 Buy now
10 Sep 1997 officers Director resigned 1 Buy now
17 Apr 1997 annual-return Return made up to 20/03/97; full list of members 6 Buy now
26 Jan 1997 accounts Annual Accounts 7 Buy now
17 May 1996 officers New secretary appointed;new director appointed 2 Buy now
14 Apr 1996 address Registered office changed on 14/04/96 from: price waterhouse cornwall court 19 cornwall street birmingham B3 2DT 1 Buy now
14 Apr 1996 annual-return Return made up to 20/03/96; full list of members 7 Buy now
11 Mar 1996 officers New director appointed 4 Buy now
19 Feb 1996 capital Ad 21/11/95--------- £ si 4@1=4 £ ic 9/13 2 Buy now
19 Feb 1996 capital Ad 21/11/95--------- £ si 4@1=4 £ ic 5/9 2 Buy now
19 Feb 1996 capital Ad 21/11/95--------- £ si 3@1=3 £ ic 2/5 2 Buy now
19 Feb 1996 officers New director appointed 2 Buy now
19 Feb 1996 officers New director appointed 2 Buy now
19 Feb 1996 officers New secretary appointed 2 Buy now
19 Feb 1996 officers Director resigned 2 Buy now