VICTORIA SPRINGS LIMITED

NI615812
1A BINGHAM STREET BANGOR NORTHERN IRELAND BT20 5DW

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 3 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
21 Dec 2022 mortgage Registration of a charge 45 Buy now
11 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
13 Mar 2021 mortgage Registration of a charge 44 Buy now
13 Mar 2021 mortgage Registration of a charge 26 Buy now
01 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
03 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2019 mortgage Registration of a charge 45 Buy now
08 Apr 2019 mortgage Registration of a charge 27 Buy now
27 Feb 2019 accounts Annual Accounts 5 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 mortgage Registration of a charge 24 Buy now
21 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2018 accounts Annual Accounts 5 Buy now
07 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
27 Dec 2017 officers Termination of appointment of director (Jennifer Kathryn Rodgers) 2 Buy now
27 Dec 2017 officers Termination of appointment of director (Margaret Anne O'reilly) 2 Buy now
27 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2017 accounts Annual Accounts 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2016 capital Return of Allotment of shares 3 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 officers Appointment of director (Mr Andrew Thomas Gedge) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 officers Appointment of director (Mrs Margaret Anne O'reilly) 3 Buy now
17 Oct 2014 officers Change of particulars for director (Miss Jennifer Kathryn Rodgers) 4 Buy now
19 May 2014 annual-return Annual Return 14 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2014 officers Termination of appointment of director (Declan Rodgers) 2 Buy now
05 Dec 2012 incorporation Incorporation Company 25 Buy now