VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED - NEW MILTON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-29 View Report
Officers. Officer name: Innovus Company Secretaries Limited. Appointment date: 2023-12-07. 2023-12-12 View Report
Officers. Termination date: 2023-12-07. Officer name: Djc Secretarial and Maintenance Limited. 2023-12-12 View Report
Officers. Change date: 2023-11-17. Officer name: Djc Secretarial and Maintenance Limited. 2023-11-17 View Report
Address. Change date: 2023-08-02. New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Old address: Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Accounts. Change account reference date company previous shortened. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Address. Change date: 2022-01-18. Old address: Bellway House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6QH United Kingdom. New address: Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB. 2022-01-18 View Report
Gazette. Gazette filings brought up to date. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Gazette. Gazette notice compulsory. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-04-15 View Report
Persons with significant control. Psc name: Peter Thomas Ford. Cessation date: 2021-04-15. 2021-04-15 View Report
Persons with significant control. Cessation date: 2021-04-15. Psc name: Michael James Waller. 2021-04-15 View Report
Officers. Officer name: Djc Secretarial and Maintenance Limited. Appointment date: 2021-04-06. 2021-04-12 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mr Thomas Sherriff. 2021-04-12 View Report
Officers. Officer name: Peter Thomas Ford. Termination date: 2021-04-06. 2021-04-12 View Report
Persons with significant control. Psc name: Michael James Waller. Notification date: 2020-06-16. 2020-08-26 View Report
Officers. Officer name: Mr Michael James Waller. Appointment date: 2020-06-16. 2020-08-26 View Report
Persons with significant control. Psc name: Peter Knights. Cessation date: 2020-06-16. 2020-08-26 View Report
Officers. Termination date: 2020-06-16. Officer name: Peter Knights. 2020-08-26 View Report
Persons with significant control. Notification date: 2020-04-13. Psc name: Peter Thomas Ford. 2020-05-14 View Report
Persons with significant control. Cessation date: 2020-04-13. Psc name: Stephen John Snowdon. 2020-05-14 View Report
Officers. Officer name: Stephen John Snowdon. Termination date: 2020-04-13. 2020-05-13 View Report
Officers. Officer name: Mr Peter Thomas Ford. Appointment date: 2020-04-13. 2020-05-12 View Report
Address. Change date: 2020-03-25. New address: Bellway House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6QH. Old address: Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB United Kingdom. 2020-03-25 View Report
Incorporation. Incorporation company. 2020-01-17 View Report