VICTORIA PARK (MONSALL) MANAGEMENT COMPANY LIMITED

04857443
ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT ENGLAND SK1 3TJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2022 accounts Annual Accounts 2 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 officers Change of particulars for director (Mrs Kim Berlena Torkamani) 2 Buy now
25 Feb 2022 officers Change of particulars for director (Mrs Kim Berlena Torkamani) 2 Buy now
18 Dec 2021 accounts Annual Accounts 2 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 officers Termination of appointment of director (Philip Anthony Nolan) 1 Buy now
20 Apr 2015 officers Appointment of director (Mrs Kim Torkamani) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Syed Masharaf Ali Zaidi) 2 Buy now
11 Mar 2015 resolution Resolution 1 Buy now
20 Aug 2014 annual-return Annual Return 2 Buy now
17 Jul 2014 accounts Annual Accounts 6 Buy now
20 May 2014 officers Termination of appointment of secretary (Damian Brennan) 2 Buy now
20 May 2014 officers Termination of appointment of director (Damian Brennan) 2 Buy now
20 May 2014 officers Appointment of director (Philip Anthony Nolan) 3 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 6 Buy now
28 Aug 2012 annual-return Annual Return 25 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 14 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 officers Appointment of director (Damien Martin Brennan) 3 Buy now
27 Oct 2010 officers Termination of appointment of director (David Williams) 3 Buy now
27 Oct 2010 annual-return Annual Return 14 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
21 Oct 2009 accounts Annual Accounts 7 Buy now
28 Aug 2009 annual-return Annual return made up to 06/08/09 4 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 annual-return Annual return made up to 06/08/08 4 Buy now
08 Jan 2009 officers Appointment terminated director maria seed 1 Buy now
05 Apr 2008 annual-return Annual return made up to 06/08/07 4 Buy now
29 Nov 2007 accounts Amended Accounts 5 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
31 Mar 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
31 Mar 2007 officers Secretary resigned 1 Buy now
31 Mar 2007 officers New secretary appointed 2 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
05 Sep 2006 annual-return Annual return made up to 06/08/06 2 Buy now
02 May 2006 accounts Annual Accounts 1 Buy now
08 Sep 2005 annual-return Annual return made up to 06/08/05 4 Buy now
11 Aug 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: 2 alderman road liverpool L24 9LR 1 Buy now
08 Jul 2005 accounts Annual Accounts 1 Buy now
24 Feb 2005 annual-return Annual return made up to 06/08/04 4 Buy now
06 Aug 2003 incorporation Incorporation Company 22 Buy now