VCUK PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2DX ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 7 CHANDLER HOUSE FERRY ROAD OFFICE PARK PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CUMING / 23/09/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE PHILIP CUMING / 23/09/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY HAZEL COLTON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL COLTON

View Document

11/11/1011 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 PREVEXT FROM 30/11/2009 TO 28/02/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

24/02/1024 February 2010 SECRETARY APPOINTED HAZEL COLTON

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED HAZEL COLTON

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY DWAYNE CUMING

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED VCUK HAIR LTD CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 ADOPT ARTICLES 02/11/2009

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 12 RYDING CLOSE FARINGTON MOSS LEYLAND LANCASHIRE PR26 6QZ

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 12 RYDING CLOSE FARINGTON MOSS LEYLAND PR26 6QZ

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document


More Company Information