VICTORIA COURT (SHERINGHAM) MANAGEMENT COMPANY LIMITED

02612018
WATSONS PROPERTY GROUP LTD, 18 MERIDIAN BUSINESS PARK NORWICH ENGLAND NR7 0TA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 officers Appointment of director (Mrs Anita Jane Nicholls) 2 Buy now
08 Mar 2023 officers Termination of appointment of director (Richard Charles Copeman) 1 Buy now
15 Feb 2023 officers Appointment of director (Ms Maureen Elaine Cleall) 2 Buy now
16 Nov 2022 officers Appointment of secretary (Watsons Property Group Ltd) 2 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2022 officers Termination of appointment of secretary (Edwin Watson Partnership) 1 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Termination of appointment of director (David John Williams) 1 Buy now
18 Jan 2022 officers Termination of appointment of director (John Shepherdson) 1 Buy now
18 Jan 2022 officers Termination of appointment of director (Jane Randells) 1 Buy now
18 Jan 2022 officers Termination of appointment of director (Lesley Marie Little) 1 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
29 Sep 2021 officers Appointment of director (Mr Richard John May) 2 Buy now
29 Sep 2021 officers Termination of appointment of director (Valerie Anne May) 1 Buy now
14 Jul 2021 officers Appointment of director (Mr Paul James Sennett) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 4 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 7 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 3 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 officers Appointment of director (Mrs Alison Kim Tassell) 2 Buy now
21 Dec 2017 officers Appointment of secretary (Edwin Watson Partnership) 2 Buy now
30 Sep 2017 officers Termination of appointment of secretary (Norwich Residential Management) 1 Buy now
30 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2017 accounts Annual Accounts 7 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 officers Termination of appointment of director (Vivien Ann Bates) 1 Buy now
28 May 2016 annual-return Annual Return 6 Buy now
28 May 2016 officers Change of particulars for director (Richard Charles Copeman) 2 Buy now
28 May 2016 officers Change of particulars for director (Gordon Edward Cox) 2 Buy now
28 May 2016 officers Change of particulars for director (Mrs Vivien Ann Bates) 2 Buy now
09 May 2016 accounts Annual Accounts 8 Buy now
05 Apr 2016 officers Appointment of director (Mr John Shepherdson) 2 Buy now
05 Apr 2016 officers Appointment of director (Mrs Jane Randells) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Andrew Robert Hood) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Neil Bates) 1 Buy now
21 May 2015 officers Appointment of corporate secretary (Norwich Residential Management) 2 Buy now
21 May 2015 annual-return Annual Return 7 Buy now
21 May 2015 officers Appointment of director (Mrs Lesley Marie Little) 2 Buy now
21 May 2015 officers Termination of appointment of secretary (Claire Richards) 1 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2015 accounts Annual Accounts 8 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
14 May 2014 accounts Annual Accounts 8 Buy now
08 May 2014 officers Appointment of director (Mrs Valerie Anne May) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Dianne Orson) 1 Buy now
18 Jun 2013 annual-return Annual Return 7 Buy now
07 May 2013 accounts Annual Accounts 8 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Alistair Dunnett) 1 Buy now
24 Jan 2013 officers Appointment of secretary (Claire Richards) 1 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 annual-return Annual Return 8 Buy now
23 May 2012 officers Termination of appointment of director (John Taylor) 1 Buy now
23 Apr 2012 accounts Annual Accounts 9 Buy now
06 Jul 2011 officers Appointment of director (John Edwin Taylor) 3 Buy now
27 May 2011 accounts Annual Accounts 9 Buy now
23 May 2011 annual-return Annual Return 8 Buy now
23 May 2011 officers Change of particulars for director (Andrew Robert Hood) 2 Buy now
23 May 2011 officers Change of particulars for director (Richard Charles Copeman) 2 Buy now
23 May 2011 officers Change of particulars for director (Mrs Vivien Ann Bates) 2 Buy now
23 May 2011 officers Change of particulars for director (Gordon Edward Cox) 2 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 officers Change of particulars for director (Graham Lawrence Taylor) 2 Buy now
10 Jun 2010 officers Change of particulars for director (David John Williams) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Dianne Elizabeth Orson) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Graham Taylor) 1 Buy now
06 May 2010 accounts Annual Accounts 11 Buy now
17 Jun 2009 annual-return Annual return made up to 17/05/09 4 Buy now
29 Apr 2009 accounts Annual Accounts 9 Buy now
03 Oct 2008 accounts Annual Accounts 8 Buy now
01 Jul 2008 annual-return Annual return made up to 17/05/08 8 Buy now
16 Jun 2008 officers Appointment terminated director graham simmons 1 Buy now
16 Jun 2008 officers Appointment terminated director andrea simmons 1 Buy now
30 Jul 2007 annual-return Annual return made up to 17/05/07 3 Buy now
21 Jun 2007 accounts Annual Accounts 8 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers New director appointed 1 Buy now
26 May 2006 annual-return Annual return made up to 17/05/06 7 Buy now
10 May 2006 accounts Annual Accounts 8 Buy now
23 Jun 2005 annual-return Annual return made up to 17/05/05 7 Buy now
15 Apr 2005 accounts Annual Accounts 8 Buy now
27 May 2004 annual-return Annual return made up to 17/05/04 7 Buy now
29 Apr 2004 accounts Annual Accounts 8 Buy now
12 Jun 2003 annual-return Annual return made up to 17/05/03 7 Buy now
03 Jun 2003 accounts Annual Accounts 8 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: 7 shirehall plain holt norfolk NR25 6HT 1 Buy now
04 Jul 2002 annual-return Annual return made up to 17/05/02 7 Buy now
31 May 2002 accounts Annual Accounts 8 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 annual-return Annual return made up to 17/05/01 5 Buy now
21 Jun 2001 officers New secretary appointed 2 Buy now