2020 VICTORIA TERRACE LIMITED

12 Seckar Lane 12 Seckar Lane, Wakefield, WF4 2LE, England
StatusACTIVE
Company No.10130471
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC DAY NURSERY (WILLENHALL) LIMITED

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2EY

Number:06812140
Status:ACTIVE
Category:Private Limited Company

BLUEHOLD LIMITED

C/O LEWIS & CO,CRAWLEY,RH11 8AD

Number:02656569
Status:LIQUIDATION
Category:Private Limited Company

MADE FOR LIFE FOUNDATION

WHYFIELD,TRURO,TR4 9LF

Number:07324846
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MATTU DEVELOPMENTS LIMITED

11 ST. GEORGES WAY,LEICESTER,LE1 1SH

Number:10790129
Status:ACTIVE
Category:Private Limited Company

SHEILA BROOKES LIMITED

93 STRATFORD ROAD,SOLIHULL,B90 3NB

Number:09039524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKISQUIRREL LTD

22 JOVE GARDENS,ST. ALBANS,AL4 0LP

Number:07670241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source