Advanced company searchLink opens in new window

VICARAGE COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

Company number 05397668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Feb 2024 PSC01 Notification of Kristian Sullivan as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Philip George Bannocks as a director on 29 February 2024
29 Feb 2024 PSC07 Cessation of Phillip Bannocks as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Kristian Sullivan as a director on 29 February 2024
23 Feb 2024 CH04 Secretary's details changed for Essex Properties Ltd on 23 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 May 2022 AP01 Appointment of Mr Neil Harvey as a director on 17 May 2022
17 May 2022 PSC04 Change of details for Mr Phillip Bannocks as a person with significant control on 17 May 2022
17 May 2022 PSC01 Notification of Neil Harvey as a person with significant control on 17 May 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
20 Mar 2018 PSC01 Notification of Phillip Bannocks as a person with significant control on 1 March 2018
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017