VICTORIA HOUSE (NORTHAMPTON) MANAGEMENT LIMITED

05169061
VICTORIA HOUSE 22-24 ST. ANDREWS STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2HY

Documents

Documents
Date Category Description Pages
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 5 Buy now
24 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Nov 2022 officers Appointment of director (Ms Ester San Jose) 2 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 5 Buy now
22 Nov 2021 officers Termination of appointment of director (Andres Redondo) 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 5 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 5 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 accounts Annual Accounts 5 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Apr 2018 accounts Annual Accounts 5 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2016 officers Appointment of director (Ms Emma Cunningham) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Christopher John Fitzgerald) 2 Buy now
18 Apr 2016 officers Termination of appointment of director (Philip Spokes) 1 Buy now
18 Apr 2016 officers Termination of appointment of director (Peter David Chaplin) 1 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Termination of appointment of director (Kirran Sky) 1 Buy now
20 Apr 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 officers Appointment of director (Mr Andres Redondo) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Philip Spokes) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Kirran Sky) 2 Buy now
12 Dec 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Termination of appointment of director (Andrew Lockey) 1 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Andrew Lockey) 1 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Andrew Lockey) 1 Buy now
26 Nov 2012 officers Termination of appointment of director (Andrew Lockey) 1 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
26 Nov 2010 officers Appointment of secretary (Mr Andrew Lockey) 1 Buy now
26 Nov 2010 officers Termination of appointment of director (Claire Farren) 1 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Ian Davis) 1 Buy now
28 Oct 2010 officers Appointment of director (Peter David Chaplin) 3 Buy now
18 Oct 2010 officers Appointment of director (Thomas Edward Wakefield Hobson) 3 Buy now
25 Jun 2010 officers Change of particulars for director (Andrew Lockey) 3 Buy now
25 Jun 2010 officers Termination of appointment of director (Ian Davis) 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Andrew Lockey) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Claire Marie Farren) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Ian Dennis Davis) 2 Buy now
29 Jun 2009 accounts Annual Accounts 3 Buy now
19 Nov 2008 annual-return Annual return made up to 17/11/08 5 Buy now
19 May 2008 accounts Annual Accounts 8 Buy now
21 Jul 2007 annual-return Annual return made up to 02/07/07 4 Buy now
03 May 2007 accounts Annual Accounts 7 Buy now
18 Jul 2006 annual-return Annual return made up to 02/07/06 4 Buy now
19 May 2006 accounts Annual Accounts 10 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
02 Aug 2005 officers New director appointed 1 Buy now
01 Aug 2005 annual-return Annual return made up to 02/07/05 4 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
29 Jul 2005 address Registered office changed on 29/07/05 from: waterloo house 21 market square northampton northamptonshire NN1 2DL 1 Buy now
12 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
12 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
02 Jul 2004 incorporation Incorporation Company 18 Buy now