OLD VICARAGE PROPERTY ASSOCIATION LIMITED
Company number 01244840
- Company Overview for OLD VICARAGE PROPERTY ASSOCIATION LIMITED (01244840)
- Filing history for OLD VICARAGE PROPERTY ASSOCIATION LIMITED (01244840)
- People for OLD VICARAGE PROPERTY ASSOCIATION LIMITED (01244840)
- More for OLD VICARAGE PROPERTY ASSOCIATION LIMITED (01244840)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
22 Feb 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 11 February 2024 | |
22 Feb 2024 | TM02 | Termination of appointment of William Property Management Limited as a secretary on 11 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from C/O C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 22 February 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Dorothy Pollard as a director on 8 January 2024 | |
06 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
20 Apr 2020 | AD02 | Register inspection address has been changed from 46 Maugham Court Saddleton Road Whitstable Kent CT5 4RR England to 111 West Street Faversham ME13 7JB | |
28 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
29 Mar 2019 | AP04 | Appointment of William Property Management Limited as a secretary on 29 March 2019 | |
29 Mar 2019 | TM02 | Termination of appointment of Mark Greenwood as a secretary on 29 March 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 | Annual return made up to 25 February 2016 no member list | |
27 Feb 2016 | AP03 | Appointment of Mr Mark Greenwood as a secretary on 27 February 2016 |