VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED: Filings
Overview
| Company Name | VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04653376 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on Oct 01, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 24, 2024 | 5 pages | AA | ||
Secretary's details changed for Rh Seel and Co Limited on Jul 17, 2025 | 1 pages | CH04 | ||
Registered office address changed from 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP Wales to 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ on Apr 23, 2025 | 1 pages | AD01 | ||
Appointment of Rh Seel and Co Limited as a secretary on Apr 10, 2025 | 2 pages | AP04 | ||
Termination of appointment of Catherine Marie Weymouth as a secretary on Apr 10, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2021 | 5 pages | AA | ||
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on Aug 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 6 pages | CS01 | ||
Cessation of Simon Malcolm Baston as a person with significant control on Jan 23, 2019 | 1 pages | PSC07 | ||
Notification of Mark Hunter Andrews as a person with significant control on Jan 23, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Simon Malcolm Baston as a director on Jan 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Hunter Andrews as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 24, 2017 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0