VICARAGE CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MISS LAURA HUDSON

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SQUANCE

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MISS MARGARET VERA ELWIN

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS TYLER

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN CHITTY

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SW

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ANDREW JAMES WHITFIELD

View Document

06/09/116 September 2011 DIRECTOR APPOINTED STEPHEN SQUANCE

View Document

20/06/1120 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK TYLER / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITFIELD

View Document

09/03/099 March 2009 APPOINTMENT TERMINATE, DIRECTOR RIZWAN SARWAR LOGGED FORM

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: KIMBERLEY WATER LANE SPEEN PRINCES RESBOROUGH HP27 0SW

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


More Company Information