VAULKHARD INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

06/10/226 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 ALTER ARTICLES 28/03/2019

View Document

25/04/1925 April 2019 ARTICLES OF ASSOCIATION

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028870860009

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028870860006

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028870860008

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028870860007

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028870860004

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028870860005

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS SARAH BARBARA COOK

View Document

17/04/1517 April 2015 ADOPT ARTICLES 13/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028870860004

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028870860005

View Document

08/04/158 April 2015 COMPANY NAME CHANGED LIONKIRK LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BEALIM HOUSE GALLOWGATE NEWCASTLE UPON TYNE NE1 4SG ENGLAND

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12-22 NORTHUMBERLAND ROAD NEWCASTLE UPON TYNE NE1 8JF ENGLAND

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 79 HIGH QUAY, CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL VAULKHARD

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR HARRY VAULKHARD

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR OLIVER TOM VAULKHARD

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRACE FARQUHAR

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MUCKLE SECRETARY LIMITED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 11 GROAT MARKET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1UQ

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 11 GROAT MARKET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1VQ

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 1/2 EAST PARADE WHITLEY BAY TYNE AND WEAR NE26 1AW

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

06/06/996 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/02/9427 February 1994 NC INC ALREADY ADJUSTED 28/01/94

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/02/9427 February 1994 £ NC 100/10000 28/01/

View Document

27/02/9427 February 1994 ADOPT MEM AND ARTS 28/01/94

View Document

27/02/9427 February 1994 ALTER MEM AND ARTS 28/01/94

View Document

12/01/9412 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company