VICTORIA CHAMBERS EC 2 LIMITED

02641068
3RD FLOOR, VANTAGE HOUSE SUITE 4 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 3 Buy now
19 Aug 2024 officers Appointment of director (Mr Thomas Jeffrey Anderson) 2 Buy now
19 Aug 2024 officers Appointment of director (Ms Jennifer Claire Wilkins) 2 Buy now
24 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2024 officers Appointment of corporate secretary (Tpm Secretarial Services Ltd) 2 Buy now
24 Jun 2024 officers Termination of appointment of secretary (Ablesafe Limited) 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Aug 2022 officers Termination of appointment of director (Juliet Haysom) 1 Buy now
07 Oct 2021 accounts Annual Accounts 3 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Jun 2021 officers Termination of appointment of director (Linda Yang Duan) 1 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Sep 2020 capital Return of Allotment of shares 3 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 officers Appointment of director (Peter Stewart Zownir) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Howard Jonathan Jaffe) 1 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Mar 2018 officers Termination of appointment of director (Uchenna Ugochukwu Ezechukwu) 1 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Aug 2016 officers Appointment of director (Mr Ian Whisson) 2 Buy now
09 Aug 2016 officers Appointment of director (Ms Linda Yang Duan) 2 Buy now
09 Aug 2016 officers Appointment of director (Mr Obinna Ezechukwu) 2 Buy now
09 Aug 2016 officers Appointment of director (Mr Uchenna Ezechukwu) 2 Buy now
17 Apr 2016 officers Appointment of director (Howard Jonathan Jaffe) 2 Buy now
17 Apr 2016 officers Termination of appointment of director (James Angus Mackay) 1 Buy now
17 Apr 2016 officers Termination of appointment of director (Howard Jonathan Jaffe) 1 Buy now
09 Sep 2015 accounts Annual Accounts 4 Buy now
31 Aug 2015 annual-return Annual Return 9 Buy now
31 Aug 2015 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Kate Waters) 1 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
18 Sep 2014 annual-return Annual Return 10 Buy now
03 Jul 2014 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
12 Sep 2013 annual-return Annual Return 10 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
05 Sep 2012 annual-return Annual Return 10 Buy now
19 Dec 2011 capital Return of Allotment of shares 3 Buy now
05 Sep 2011 annual-return Annual Return 10 Buy now
23 Aug 2011 accounts Annual Accounts 5 Buy now
24 May 2011 officers Termination of appointment of director (Carlotta Haag) 1 Buy now
24 May 2011 officers Termination of appointment of director (Nevine Nasser) 1 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
31 Aug 2010 annual-return Annual Return 12 Buy now
31 Aug 2010 officers Change of particulars for director (Juliet Haysom) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Kate Waters) 2 Buy now
31 Aug 2010 officers Change of particulars for director (James Angus Mackay) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Ms Carlotta Teresa Haag) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Howard Jonathan Jaffe) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ablesafe Limited) 2 Buy now
07 Oct 2009 accounts Annual Accounts 4 Buy now
23 Sep 2009 annual-return Return made up to 22/08/09; full list of members 28 Buy now
18 Aug 2009 officers Director appointed ms carlotta haag 1 Buy now
28 Apr 2009 officers Director appointed juliet haysom 1 Buy now
26 Feb 2009 capital Ad 14/09/08\gbp si 1@1=1\gbp ic 196/197\ 2 Buy now
24 Oct 2008 accounts Annual Accounts 3 Buy now
12 Sep 2008 annual-return Return made up to 22/08/08; full list of members 27 Buy now
17 Apr 2008 officers Appointment terminated director john burrows 1 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
28 Sep 2007 annual-return Return made up to 22/08/07; full list of members 13 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
22 Sep 2006 annual-return Return made up to 22/08/06; full list of members 14 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
14 Dec 2005 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 22/08/05; full list of members 14 Buy now
31 May 2005 officers New director appointed 2 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
13 Sep 2004 annual-return Return made up to 22/08/04; full list of members 13 Buy now
05 Sep 2003 annual-return Return made up to 22/08/03; full list of members 13 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
11 May 2003 capital Ad 28/04/03--------- £ si 1@1=1 £ ic 84/85 2 Buy now
26 Apr 2003 officers Director resigned 1 Buy now
26 Apr 2003 officers Director's particulars changed 1 Buy now
04 Mar 2003 capital £ ic 364/84 08/02/03 £ sr 7000@0.04=280 1 Buy now
04 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
13 Feb 2003 accounts Annual Accounts 5 Buy now
10 Sep 2002 annual-return Return made up to 28/08/02; change of members 12 Buy now
10 Sep 2002 address Registered office changed on 10/09/02 from: 95 station road hampton middlesex TW12 2BD 1 Buy now
15 Aug 2002 address Registered office changed on 15/08/02 from: the old power station 121 mortlake high street london SW14 8SW 1 Buy now