THE VICARAGE MANAGEMENT COMPANY LIMITED
Company number 06650224
- Company Overview for THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224)
- Filing history for THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224)
- People for THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224)
- More for THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224)
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 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
19 Jun 2024 | AP01 | Appointment of Mr Richard Hart as a director on 30 November 2023 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
12 Oct 2022 | TM01 | Termination of appointment of James Stephen Goulette as a director on 18 July 2022 | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Sep 2022 | AP01 | Appointment of Mr Paul Richard Morgan Cbe as a director on 6 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
23 Nov 2021 | CH04 | Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 23 November 2021 | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
02 Feb 2021 | AD01 | Registered office address changed from Kent Property Management Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021 | |
08 Oct 2020 | TM01 | Termination of appointment of William Gordon Stewart as a director on 26 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Kent Property Management Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 1 July 2020 | |
01 Jul 2020 | AP04 | Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 1 July 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 1 July 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Nigel Robert Baird as a director on 8 April 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr James Stephen Goulette as a director on 5 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Nigel Robert Baird as a director on 5 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of George Edward Howard Jones as a director on 7 December 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr William Gordon Stewart as a director on 11 October 2018 |