VICTORIA COURT (HADDENHAM) LIMITED

02839247
VICTORIA COURT 15 WINDMILL ROAD HADDENHAM AYLESBURY HP17 8JA

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2024 accounts Annual Accounts 3 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2023 accounts Annual Accounts 3 Buy now
30 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 officers Appointment of director (Mr John Molloy) 2 Buy now
30 Jul 2022 officers Termination of appointment of director (Katharine Molloy) 1 Buy now
30 Jul 2022 officers Termination of appointment of secretary (Katharine Molloy) 1 Buy now
04 Apr 2022 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2021 accounts Annual Accounts 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 2 Buy now
27 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2018 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2016 accounts Annual Accounts 2 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 2 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
01 Aug 2014 officers Appointment of director (Mr Mark Squires) 2 Buy now
03 Jul 2014 officers Appointment of director (Mr Peter John Henry Francis Waters) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (John Molloy) 1 Buy now
11 Jun 2014 officers Appointment of director (Mrs Katharine Molloy) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Iain Cooke) 2 Buy now
01 Apr 2014 officers Appointment of director (Mr John Molloy) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (Robert Dunse) 1 Buy now
28 Mar 2014 officers Appointment of secretary (Mrs Katharine Molloy) 2 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Johann Bos) 1 Buy now
19 Mar 2014 officers Termination of appointment of director (Laura Dunse) 1 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 accounts Annual Accounts 3 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Miss Laura Walker) 2 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for secretary (Mr Johann Bos) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Robert Dunse) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Miss Laura Walker) 2 Buy now
05 Apr 2010 accounts Annual Accounts 3 Buy now
16 Sep 2009 officers Director's change of particulars / robert dunse / 16/09/2009 2 Buy now
16 Sep 2009 officers Director appointed miss laura walker 1 Buy now
28 Jul 2009 annual-return Annual return made up to 26/07/09 2 Buy now
28 Jul 2009 officers Secretary's change of particulars / johann bos / 01/07/2009 1 Buy now
27 Apr 2009 accounts Annual Accounts 3 Buy now
15 Jan 2009 officers Secretary's change of particulars / johann bos / 15/01/2009 2 Buy now
26 Aug 2008 annual-return Annual return made up to 26/07/08 2 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
30 Jun 2008 officers Appointment terminated director edith phillips 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from, 2 victoria court, 15 windmill road, haddenham, aylesbury, buckinghamshire, HP17 8JA 1 Buy now
02 Jun 2008 officers Appointment terminated director and secretary marjorie rowell 1 Buy now
02 May 2008 officers Director appointed robert dunse 2 Buy now
02 May 2008 officers Secretary appointed johann bos 2 Buy now
04 Apr 2008 officers Director appointed edith phillips 2 Buy now
04 Apr 2008 annual-return Annual return made up to 26/07/07 6 Buy now
04 Apr 2008 annual-return Annual return made up to 26/07/06 6 Buy now
04 Apr 2008 accounts Annual Accounts 2 Buy now
04 Apr 2008 accounts Annual Accounts 2 Buy now
03 Apr 2008 restoration Restoration Order Of Court 4 Buy now
01 May 2007 gazette Gazette Dissolved Compulsary 1 Buy now
16 Jan 2007 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2005 annual-return Annual return made up to 26/07/05 4 Buy now
13 Aug 2004 accounts Annual Accounts 2 Buy now
11 Aug 2004 annual-return Annual return made up to 26/07/04 4 Buy now
11 Aug 2003 accounts Annual Accounts 2 Buy now
08 Aug 2003 annual-return Annual return made up to 26/07/03 4 Buy now
19 Aug 2002 accounts Annual Accounts 2 Buy now
19 Aug 2002 annual-return Annual return made up to 26/07/02 4 Buy now
07 Aug 2001 accounts Annual Accounts 2 Buy now
07 Aug 2001 annual-return Annual return made up to 26/07/01 3 Buy now
05 Apr 2001 accounts Annual Accounts 2 Buy now
09 Aug 2000 annual-return Annual return made up to 26/07/00 3 Buy now
10 Aug 1999 accounts Annual Accounts 1 Buy now
10 Aug 1999 annual-return Annual return made up to 26/07/99 4 Buy now
09 Jun 1999 address Registered office changed on 09/06/99 from: 51 lower road, stoke mandeville, aylesbury, buckinghamshire HP22 5XA 1 Buy now
09 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 1999 officers New director appointed 2 Buy now
09 Jun 1999 officers Director resigned 1 Buy now
09 Jun 1999 officers Director resigned 1 Buy now
09 Jun 1999 officers Secretary resigned;director resigned 1 Buy now
20 May 1999 accounts Annual Accounts 3 Buy now
16 Oct 1998 officers Secretary resigned 1 Buy now
21 Jul 1998 annual-return Annual return made up to 26/07/98 4 Buy now
21 Jul 1998 officers New secretary appointed 2 Buy now
21 Jul 1998 officers New director appointed 2 Buy now
02 Jul 1998 annual-return Annual return made up to 26/07/96 4 Buy now
02 Jul 1998 annual-return Annual return made up to 26/07/95 4 Buy now
02 Jul 1998 accounts Annual Accounts 3 Buy now
16 Apr 1998 officers New director appointed 2 Buy now
27 Jul 1997 annual-return Annual return made up to 26/07/97 4 Buy now
03 Feb 1997 officers New secretary appointed 2 Buy now
03 Feb 1997 address Registered office changed on 03/02/97 from: 98 high st, thame, oxfordshire, OX9 3EH 1 Buy now