VICTORIA ROAD STANFORD LE HOPE (BLOCKS 1 & 2) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/01/2311 January 2023 Termination of appointment of Melissa Leigh Oxby as a director on 2023-01-10

View Document

28/12/2228 December 2022 Appointment of Mr John Edward Lempriere as a director on 2022-12-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY HANNOCKS

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

01/04/191 April 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS MELISSA LEIGH OXBY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR JOHN EDWARD LEMPRIERE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM CHESTNUT HOUSE 76 WOOD STREET LONDON E17 3HX

View Document

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LTD., / 02/05/2017

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/10/1529 October 2015 23/10/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/10/1431 October 2014 23/10/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O MONTALT MANAGEMENT TUDOR HOUSE 107 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

20/11/1320 November 2013 23/10/13 NO MEMBER LIST

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER BROWN

View Document

06/02/136 February 2013 CORPORATE SECRETARY APPOINTED MONTALT MANAGEMENT LTD.,

View Document

26/10/1226 October 2012 23/10/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 23/10/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/10/1028 October 2010 23/10/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 23/10/09 NO MEMBER LIST

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0830 October 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 ANNUAL RETURN MADE UP TO 23/10/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 23/10/02

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company