Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
delete company_previous_name VICTORIA GROVE MANAGEMENT (HEATON CHADEL) LIMITED |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-28 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/05/2022 |
2022-05-20 |
update statutory_documents CESSATION OF MARGARET LOUISE JUDKINS AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF SYLVIA BERRY AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF SYLVIA GREENHALGH AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF YVONNE HAZEL JACKSON AS A PSC |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER JACKSON |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MISS HEATHER YVONNE JACKSON |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN |
2020-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-12-16 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA LOUISE BROWN |
2018-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL JACKSON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
delete address 9 HEATHER COURT VICTORIA GROVE STOCKPORT ENGLAND SK4 5BU |
2018-06-08 |
insert address 4 HEATHER COURT VICTORIA GROVE STOCKPORT ENGLAND SK4 5BU |
2018-06-08 |
update registered_address |
2018-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANNE SMITH |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM
9 HEATHER COURT VICTORIA GROVE
STOCKPORT
SK4 5BU
ENGLAND |
2018-05-25 |
update statutory_documents DIRECTOR APPOINTED MRS MAUREEN JO SHARPE |
2018-05-25 |
update statutory_documents DIRECTOR APPOINTED MS ANNE LINDSEY BOTTOMLEY |
2018-05-25 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER ANNE SMITH |
2018-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET JUDKINS |
2018-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA BERRY |
2018-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA GREENHALGH |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LOUISE JUDKINS |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA BERRY |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA GREENHALGH |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE HAZEL JACKSON |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-21 |
delete address 31 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH |
2016-12-21 |
insert address 9 HEATHER COURT VICTORIA GROVE STOCKPORT ENGLAND SK4 5BU |
2016-12-21 |
update registered_address |
2016-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
31 CHAPEL BROW
LEYLAND
LANCASHIRE
PR25 3NH |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-18 |
update statutory_documents 04/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-10 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-05 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN ARRANDALE |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-12 |
update statutory_documents 04/05/14 FULL LIST |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS HAZEL YVONNE JACKSON |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA BERRY |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-08 |
update statutory_documents 04/05/13 FULL LIST |
2012-09-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 04/05/12 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 04/05/11 FULL LIST |
2010-06-18 |
update statutory_documents 04/05/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN ARRANDALE / 31/10/2009 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BERRY / 31/10/2009 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GREENHALGH / 31/10/2009 |
2010-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SYLVIA BERRY / 31/10/2009 |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED MARGARET LOUISE JUDKINS |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SHARPE |
2009-05-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/05 FROM:
MDH ASSOCIATES MELSONBY TERRACE
31 CHORLEY OLD ROAD
BOLTON
LANCASHIRE BL1 3AD |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents COMPANY NAME CHANGED
VICTORIA GROVE MANAGEMENT (HEATO
N CHADEL) LIMITED
CERTIFICATE ISSUED ON 17/06/03 |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS |
1998-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS |
1997-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-06 |
update statutory_documents RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS |
1995-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-01 |
update statutory_documents SECRETARY RESIGNED |
1995-08-01 |
update statutory_documents RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS |
1994-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS |
1993-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS |
1993-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-16 |
update statutory_documents RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS |
1992-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-05 |
update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/90 FROM:
SNOW,KELLETT & CO
CANADA HOUSE
3 CHEPSTOW STREET
MANCHESTER M1 5ET |
1990-01-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-11-07 |
update statutory_documents RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS |
1989-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1989-05-25 |
update statutory_documents RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS |
1989-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/89 FROM:
FLAT 11 HEATHER COURT
MANCHESTER ROAD
HEATON CHAPEL
STOCKPORT,CHESHIRE SK4 5BJ |
1988-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/88 FROM:
JOHN DALTON HOUSE
121 DEANSGATE
MANCHESTER
M3 2AR |
1988-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-25 |
update statutory_documents DISSOLUTION DISCONTINUED |
1988-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/88 FROM:
9TH FLOOR
REGENT HOUSE
HEATON LANE
STOCKPORT SK4 1BS |
1988-02-12 |
update statutory_documents FIRST GAZETTE |
1986-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |