VICTORIA CRUISES LIMITED - REDDITCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-05-08 View Report
Accounts. Accounts type dormant. 2022-08-31 View Report
Officers. Change date: 2022-06-10. Officer name: Mr Carl William Tromans. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Officers. Officer name: Mr Carl William Tromans. Appointment date: 2020-07-14. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Officers. Termination date: 2019-10-31. Officer name: James Martin Conlon. 2019-11-25 View Report
Officers. Officer name: Mr Chris Gardner. Appointment date: 2019-10-31. 2019-11-25 View Report
Accounts. Accounts type dormant. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Officers. Termination date: 2018-09-17. Officer name: Stephen Bacon. 2018-09-18 View Report
Accounts. Accounts type dormant. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-04-26 View Report
Accounts. Accounts type dormant. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Officers. Appointment date: 2016-08-05. Officer name: Mr Stephen Bacon. 2016-08-15 View Report
Officers. Officer name: Andrew James Gardner. Termination date: 2016-08-05. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type dormant. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type micro entity. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Address. Change date: 2013-09-20. Old address: Henley Golf Club Birmingham Road Henley-in-Arden West Midlands B95 5QA United Kingdom. 2013-09-20 View Report
Officers. Officer name: Anthony Obrien. 2013-09-05 View Report
Accounts. Accounts type dormant. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type dormant. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type dormant. 2010-08-25 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Accounts. Accounts type dormant. 2009-09-28 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type dormant. 2008-10-02 View Report
Annual return. Legacy. 2008-04-17 View Report
Address. Description: Location of register of members. 2008-04-17 View Report
Address. Description: Registered office changed on 17/04/2008 from ground floor grosvenor house prospect hill redditch worcestershire B97 4DL. 2008-04-17 View Report
Address. Description: Location of debenture register. 2008-04-17 View Report
Accounts. Accounts type small. 2007-09-13 View Report
Officers. Description: New director appointed. 2007-06-04 View Report
Officers. Description: New secretary appointed. 2007-05-15 View Report
Officers. Description: Secretary resigned. 2007-05-15 View Report
Annual return. Legacy. 2007-05-15 View Report
Address. Description: Registered office changed on 13/09/06 from: carnival house 5 gainsford street london SE1 2NE. 2006-09-13 View Report