VICTORIA APARTMENTS (LYTHAM) CO LTD

04341677
FIRST FLOOR 195-199 ANSDELL ROAD BLACKPOOL ENGLAND FY1 6PE

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2021 officers Appointment of director (Mr Robert Michael Hynes) 2 Buy now
28 Sep 2021 officers Appointment of director (Mrs Karen Lesley Dodgson) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Sylvia Tuda) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Pamela Joyce Dache) 1 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 officers Appointment of corporate secretary (Generations Property Management Ltd) 2 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Homestead Consultancy Services Ltd) 1 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 officers Appointment of director (Sylvia Tuda) 3 Buy now
12 Jun 2015 officers Appointment of director (Pamela Joyce Dache) 3 Buy now
10 Jun 2015 officers Termination of appointment of director (Thomas Pitcher) 1 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Thomas Pitcher) 2 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Annual Accounts 6 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 annual-return Annual Return 6 Buy now
08 Jul 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Termination of appointment of director (Margaret Andrews) 2 Buy now
17 Mar 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 annual-return Annual Return 11 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Homestead Consultancy Services Ltd) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Thomas Pitcher) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Margaret Mary Andrews) 2 Buy now
24 Mar 2009 accounts Annual Accounts 2 Buy now
07 Jan 2009 annual-return Return made up to 17/12/08; full list of members; amend 7 Buy now
18 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
10 Sep 2008 officers Appointment terminated secretary john marsden 1 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from c/o stevens scanlan 73 mosley street manchester M2 3JN 1 Buy now
10 Sep 2008 officers Secretary appointed homestead consultancy services LTD 2 Buy now
16 Jun 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 annual-return Return made up to 17/12/07; full list of members 2 Buy now
07 Aug 2007 accounts Annual Accounts 3 Buy now
21 Dec 2006 annual-return Return made up to 17/12/06; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 2 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
21 Dec 2005 annual-return Return made up to 17/12/05; full list of members 7 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
05 May 2005 officers New director appointed 1 Buy now
22 Dec 2004 annual-return Return made up to 17/12/04; full list of members 7 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
31 Oct 2004 officers New director appointed 2 Buy now
31 Oct 2004 officers New director appointed 3 Buy now
03 Sep 2004 accounts Annual Accounts 5 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: globe square dukinfield greater manchester SK16 4RG 1 Buy now
09 Aug 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 resolution Resolution 12 Buy now
20 Jan 2004 annual-return Return made up to 17/12/03; full list of members 6 Buy now
09 Jan 2003 accounts Annual Accounts 5 Buy now
24 Dec 2002 annual-return Return made up to 17/12/02; full list of members 6 Buy now
27 Aug 2002 officers Director resigned 1 Buy now
24 Dec 2001 officers Secretary resigned 1 Buy now
17 Dec 2001 incorporation Incorporation Company 24 Buy now