Advanced company searchLink opens in new window

VICARAGE MEWS LTD

Company number 09297292

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
24 Jul 2023 MR04 Satisfaction of charge 092972920001 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 TM01 Termination of appointment of Susanna Grace Burrows as a director on 23 November 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
08 Sep 2022 AP01 Appointment of Ms Susanna Grace Burrows as a director on 7 September 2022
01 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2022 PSC07 Cessation of Nigel Warren Edwards as a person with significant control on 7 May 2021
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
08 Oct 2021 MR01 Registration of charge 092972920001, created on 6 October 2021
28 May 2021 SH08 Change of share class name or designation
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
09 Apr 2020 PSC02 Notification of Land Investments (Uk) Limited as a person with significant control on 18 December 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
20 Dec 2019 PSC07 Cessation of Simon David Brown as a person with significant control on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Simon David Brown as a director on 18 December 2019
20 Dec 2019 AD01 Registered office address changed from Abbey House, Hickleys Court, South Street Farnham Surrey GU9 7QQ to The Old Post Office Village Road Egham TW20 8TW on 20 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates