39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED

10 Penn Road, Beaconsfield, HP9 2LH, Buckinghamshire
StatusACTIVE
Company No.07636478
CategoryPrivate Limited Company
Incorporated17 May 2011
Age12 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 07636478. It was incorporated 12 years, 11 months, 27 days ago, on 17 May 2011. The company address is 10 Penn Road, Beaconsfield, HP9 2LH, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Jacquest

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Philip Bilsland

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Bilsland

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelly John Speller

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL

Change date: 2015-07-27

New address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Kelly John Speller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AINA FINANCIAL SERVICES LIMITED

43 WENLOCK STREET,HULL,HU3 1DA

Number:11580763
Status:ACTIVE
Category:Private Limited Company

P & G PROPERTY GROUP LTD.

12 JERSEY CLOSE,BOOTLE,L20 4BL

Number:10426466
Status:ACTIVE
Category:Private Limited Company

PROVENANCE PROPERTY LIMITED

C/O UNION PROPERTY SERVICES LIMITED COBALT 3.1 SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ

Number:10255099
Status:ACTIVE
Category:Private Limited Company

QUANT ANALYTICA LTD

68 WATNEY ROAD,LONDON,SW14 7RA

Number:09336436
Status:ACTIVE
Category:Private Limited Company

SANAT SHAH LIMITED

3 STEYNTON CLOSE,BOLTON,BL1 5FF

Number:06968968
Status:ACTIVE
Category:Private Limited Company

TERRASTAR GNSS TECHNOLOGY LIMITED

VERIPOS HOUSE 1B FARBURN TERRACE,ABERDEEN,AB21 7DT

Number:SC440088
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