- Company Overview for VICARAGE VIEW MANAGEMENT LTD (07856913)
- Filing history for VICARAGE VIEW MANAGEMENT LTD (07856913)
- People for VICARAGE VIEW MANAGEMENT LTD (07856913)
- More for VICARAGE VIEW MANAGEMENT LTD (07856913)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Patrick Michael Mcaleese as a director on 20 September 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Christine Ann Stacey as a director on 24 June 2020 | |
15 Jul 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 15 July 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
25 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2018 | PSC07 | Cessation of John Burgess & Co. Limited as a person with significant control on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Ms Christine Ann Stacey on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Peter Arthur Saunders on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Ms Karen Jane Reed on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Patrick Michael Mcaleese on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Michael Nowell Jones on 1 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Burgess Building Wratten Road East Hitchin SG5 2AP to Yew Tree House 10 Church Street St. Neots PE19 2BU on 14 September 2018 |