- Company Overview for VICARAGE MEWS LTD (09297292)
- Filing history for VICARAGE MEWS LTD (09297292)
- People for VICARAGE MEWS LTD (09297292)
- Charges for VICARAGE MEWS LTD (09297292)
- More for VICARAGE MEWS LTD (09297292)
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
|
|
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
|
|
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 |