34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED

C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England
StatusACTIVE
Company No.05213639
CategoryPrivate Limited Company
Incorporated24 Aug 2004
Age19 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05213639. It was incorporated 19 years, 9 months, 25 days ago, on 24 August 2004. The company address is C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Glanville

Termination date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Perry

Termination date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Aug 2021

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-08-25

Officer name: Residential Block Management Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 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: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Flat 2 34 Victoria Place Stoke Plymouth Devon PL2 1BY United Kingdom

New address: C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ

New address: Flat 2 34 Victoria Place Stoke Plymouth Devon PL2 1BY

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Plym Properties Limited

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne White

Termination date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Mrs Julie Anne White

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-11-09

Officer name: Plym Properties Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Antony Edward Challen

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Gary John Hales

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-17

Officer name: Blenheims Estate & Asset Managent (Sw) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tms South West Limited

Termination date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

New address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ

Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ

Change date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Gary John Hales

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Gary John Hales

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Ian Michael Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Hales

Appointment date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 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: 28 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 04 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 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: 25 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tms South West Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Clahane

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: 61 Fore Street Saltash Cornwall PL12 6AF

Change date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Glanville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Antony Edward Challen

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Perry

Change date: 2010-08-24

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Wills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from 34 victoria place plymouth devon PL2 1BY

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed antony edward challen

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed catherine mary wills

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian michael webb

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 61 fore street saltash cornwall PL12 6AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sam perry

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary paul james hughes logged form

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul james clahane

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from 34 victoria place plymouth PL4 6HB

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 04 Apr 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/08/04--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINASH CONSULTING LIMITED

7 BAKERY STREET,LONDON,SE16 3GF

Number:10968191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAXIT LTD

68 MONTROSE AVENUE,GLASGOW,G32 8BY

Number:SC621552
Status:ACTIVE
Category:Private Limited Company

FORRESTERS IMAGES LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:09592759
Status:ACTIVE
Category:Private Limited Company

KPT FOOD AND WINE STORE LIMITED

85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN

Number:10781244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXPLACE PROPERTY MANAGEMENT LIMITED

384A DEANSGATE,MANCHESTER,M3 4LA

Number:03170962
Status:ACTIVE
Category:Private Limited Company

RT CONSTRUCTION SUSSEX LIMITED

11 BEACONFIELD TERRECE FIRGROVE ROAD,HEATHFIELD,TN21 0SS

Number:11344991
Status:ACTIVE
Category:Private Limited Company

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