VICTORIA HOUSE MANAGEMENT (PETERBOROUGH) LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.04062307
CategoryPrivate Limited Company
Incorporated30 Aug 2000
Age23 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

VICTORIA HOUSE MANAGEMENT (PETERBOROUGH) LIMITED is an active private limited company with number 04062307. It was incorporated 23 years, 8 months, 7 days ago, on 30 August 2000. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2019-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-28

Officer name: Fba (Directors & Secretaries) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Jonathan Anthony Simpson Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-01

Officer name: Fba (Directors & Secretaries) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Terry Butson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE19 2BU United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Richard Paul Tinsley

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip James Howell

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: 30 Cambridge Street St Neots Cambs PE19 1AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Paul Tinsley

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 37 broadway peterborough cambridgeshire PE1 1SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan wickes

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed terry butson

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 31/07/03 from: victoria house 21 monument street peterborough cambridgeshire PE1 4AQ

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/08/00-30/08/00 £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHAUS LIMITED

8 ST JOSEPHS CLOSE,HOVE,BN3 7ES

Number:05273780
Status:ACTIVE
Category:Private Limited Company

BLUE SKY PMO LIMITED

8 THE VILLAGE,WIRRAL,CH63 7PW

Number:11365483
Status:ACTIVE
Category:Private Limited Company

FD-OMP LTD

43 GREEK STREET,STOCKPORT,SK3 8AX

Number:07063993
Status:ACTIVE
Category:Private Limited Company

HARROGATE MONTESSORI LIMITED

3 SOUTHLANDS CLOSE,YORK,YO19 6JE

Number:09591307
Status:ACTIVE
Category:Private Limited Company

ROGER SIMMONS CONTROLS LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:05724859
Status:ACTIVE
Category:Private Limited Company

TECHMINE STEEL LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC361204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source