2020 VICTORIA TERRACE LIMITED
Status | ACTIVE |
Company No. | 10130471 |
Category | Private Limited Company |
Incorporated | 18 Apr 2016 |
Age | 8 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
2020 VICTORIA TERRACE LIMITED is an active private limited company with number 10130471. It was incorporated 8 years, 3 months, 11 days ago, on 18 April 2016. The company address is 12 Seckar Lane 12 Seckar Lane, Wakefield, WF4 2LE, England.
Company Fillings
Appoint person director company with name date
Date: 12 Jun 2024
Action Date: 12 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faraz Ahmed Khaliq
Appointment date: 2024-06-12
Documents
Confirmation statement with no updates
Date: 13 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 10 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shehla Mobasshar
Termination date: 2023-01-30
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mobasshar Niaz
Termination date: 2023-01-30
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Arif Mushtaq
Appointment date: 2023-01-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
Old address: 7 Bell Yard London WC2A 2JR England
New address: 12 Seckar Lane Woolley Wakefield WF4 2LE
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Arif Mushtaq
Termination date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shehla Mobasshar
Appointment date: 2022-11-10
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mobasshar Niaz
Appointment date: 2022-10-06
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101304710004
Charge creation date: 2019-08-09
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: 1 University Boulevard Middlesbrough TS1 3BB United Kingdom
New address: Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ
Documents
Resolution
Date: 22 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: 1 Brook Court Blakeney Road Beckenham, Kent BR3 1HG England
New address: 1 University Boulevard Middlesbrough TS1 3BB
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101304710003
Charge creation date: 2017-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101304710002
Charge creation date: 2017-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101304710001
Charge creation date: 2016-09-01
Documents
Some Companies
ABC DAY NURSERY (WILLENHALL) LIMITED
WEST MIDLANDS HOUSE,WILLENHALL,WV13 2EY
Number: | 06812140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEWIS & CO,CRAWLEY,RH11 8AD
Number: | 02656569 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHYFIELD,TRURO,TR4 9LF
Number: | 07324846 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 ST. GEORGES WAY,LEICESTER,LE1 1SH
Number: | 10790129 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 STRATFORD ROAD,SOLIHULL,B90 3NB
Number: | 09039524 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 JOVE GARDENS,ST. ALBANS,AL4 0LP
Number: | 07670241 |
Status: | ACTIVE |
Category: | Private Limited Company |