VICTORIA LISBON BUILDING RTM COMPANY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-09-07 delete address 72 AIGBURTH ROAD LIVERPOOL UNITED KINGDOM L17 7BN
2023-09-07 insert address CONISTON HOUSE MOSSLEY HILL DRIVE LIVERPOOL ENGLAND L17 0EW
2023-09-07 update registered_address
2023-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2023 FROM 72 AIGBURTH ROAD LIVERPOOL L17 7BN UNITED KINGDOM
2023-08-09 update statutory_documents SECRETARY APPOINTED MS CAROLYN DELANEY
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, 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
2022-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07 update account_category MICRO ENTITY => DORMANT
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 CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2021-09-07 insert address 72 AIGBURTH ROAD LIVERPOOL UNITED KINGDOM L17 7BN
2021-09-07 update registered_address
2021-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2021 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07 delete address CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS
2020-12-07 insert address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2020-12-07 update registered_address
2020-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX PHILIP OHANIAN
2020-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN ISMAIL PATEL
2020-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD IQBAL NABI
2020-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKHIL KUMAR AGGARWAL
2020-09-08 update statutory_documents CESSATION OF ANTHONY EARL BROWN AS A PSC
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO 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
2019-08-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents DIRECTOR APPOINTED MR ALEX PHILLIP OHANIAN
2019-08-09 update statutory_documents DIRECTOR APPOINTED MR IRFAN ISMAIL PATEL
2019-08-09 update statutory_documents DIRECTOR APPOINTED MR MAHMOOD IQBAL NABI
2019-07-19 update statutory_documents DIRECTOR APPOINTED MR NIKHIL KUMAR AGGARWAL
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
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-08-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2016-10-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-08 update accounts_last_madeup_date 2014-09-30 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update account_ref_day 30 => 31
2015-11-09 update account_ref_month 9 => 12
2015-11-09 update accounts_next_due_date 2016-06-30 => 2016-09-30
2015-10-09 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-09 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-05 update statutory_documents CURREXT FROM 30/09/2015 TO 31/12/2015
2015-09-17 update statutory_documents 13/09/15 NO MEMBER LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-17 update statutory_documents 13/09/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-18 update statutory_documents 13/09/13 NO MEMBER LIST
2013-06-23 delete address BASEMENT 26 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 6AY
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert address CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-23 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-23 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 update company_status Active => Active - Proposal to Strike off
2012-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-10-12 update statutory_documents 13/09/12 NO MEMBER LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EARL BROWN / 13/09/2012
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BASEMENT 26 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AY UNITED KINGDOM
2012-10-09 update statutory_documents DIRECTOR APPOINTED ANTHONY EARL BROWN
2012-09-25 update statutory_documents FIRST GAZETTE
2012-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAIGH
2011-11-22 update statutory_documents 13/09/11 NO MEMBER LIST
2011-09-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 13/09/10 NO MEMBER LIST
2011-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HAIGH / 30/08/2010
2009-09-15 update statutory_documents COMPANY NAME CHANGED VICTORIA LISBON BULDING RTM COMPANY LIMITED CERTIFICATE ISSUED ON 15/09/09
2009-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION