OLD VICARAGE FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Appointment of Mr Stephen Thomas Gilchrist as a director on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 01/09/2019

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATE MOORE

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MISS KATE JAYNE MOORE

View Document

05/04/165 April 2016 17/03/16 NO MEMBER LIST

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE BRENT

View Document

20/03/1520 March 2015 17/03/15 NO MEMBER LIST

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 17/03/14 NO MEMBER LIST

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 17/03/13 NO MEMBER LIST

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS JAYNE VICTORIA BRENT

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 17/03/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR EWA TUCKETT

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 17/03/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 17/03/10 NO MEMBER LIST

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWA WHERLOCK / 11/02/2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

30/05/0830 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 65 LONG BEACH ROAD LONGWELL GREEN BRISTOL BS30 9XD

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: FLAT 6 THE OLD VICARAGE VICARAGE ROAD BISHOPSWORTH BRISTOL BS13 8ER

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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