OLD VICARAGE PROPERTY ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

29/01/2529 January 2025 Register inspection address has been changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Director's details changed for Josephine Ann Rivers on 2024-09-03

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of William Property Management Limited as a secretary on 2024-02-11

View Document

22/02/2422 February 2024 Appointment of Love Property Management Ltd as a secretary on 2024-02-11

View Document

22/02/2422 February 2024 Registered office address changed from C/O C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-02-22

View Document

10/01/2410 January 2024 Termination of appointment of Dorothy Pollard as a director on 2024-01-08

View Document

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

View Accounts

06/04/236 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 SAIL ADDRESS CHANGED FROM: 46 MAUGHAM COURT SADDLETON ROAD WHITSTABLE KENT CT5 4RR ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 CORPORATE SECRETARY APPOINTED WILLIAM PROPERTY MANAGEMENT LIMITED

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY MARK GREENWOOD

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 25/02/16 NO MEMBER LIST

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, SECRETARY DOROTHY POLLARD

View Document

27/02/1627 February 2016 SECRETARY APPOINTED MR MARK GREENWOOD

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR

View Document

06/03/156 March 2015 25/02/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/05/1424 May 2014 25/02/14 NO MEMBER LIST

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 25/02/13 NO MEMBER LIST

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 25/02/12 NO MEMBER LIST

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 25/02/11 NO MEMBER LIST

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 25/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN RIVERS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY POLLARD / 03/03/2010

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED DOROTHY POLLARD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MATTHEWS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR JEAN FARRALL

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEWS / 23/07/2008

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED JOSEPHINE ANN RIVERS

View Document

26/03/0826 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 25/02/03

View Document

13/03/0213 March 2002 ANNUAL RETURN MADE UP TO 25/02/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 25/02/01

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 25/02/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 25/02/99

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 ANNUAL RETURN MADE UP TO 25/02/98

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ANNUAL RETURN MADE UP TO 25/02/97

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 35 WATLING STREET CANTERBURY KENT CT1 2UD

View Document

14/10/9614 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 ANNUAL RETURN MADE UP TO 25/02/96

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 ANNUAL RETURN MADE UP TO 25/02/95

View Document

14/03/9514 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 ANNUAL RETURN MADE UP TO 25/02/94

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 ANNUAL RETURN MADE UP TO 25/02/93

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ANNUAL RETURN MADE UP TO 25/02/92

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 ANNUAL RETURN MADE UP TO 25/02/91

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 90-96 HIGH STREET WHITSTABLE KENT CT5 1BA

View Document

19/06/9019 June 1990 ANNUAL RETURN MADE UP TO 25/02/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/8922 March 1989 ANNUAL RETURN MADE UP TO 25/02/89

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 ANNUAL RETURN MADE UP TO 26/02/88

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 ANNUAL RETURN MADE UP TO 06/03/87

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8610 June 1986 ANNUAL RETURN MADE UP TO 28/02/86

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