VICARAGE GATE 4/5 MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Takaaki Kikuchi as a director on 2025-02-14

View Document

20/02/2520 February 2025 Cessation of Khalil Zantout as a person with significant control on 2025-02-14

View Document

20/02/2520 February 2025 Termination of appointment of Khalil Zantout as a director on 2025-02-14

View Document

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

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 2ND FLOOR HELITING HOUSE 35 RICHMOND HILL BOURNEMOUTH DORSET BH2 6HT

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR ROBERT ALLEN CURTIS-MACKENZIE

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY MARTYN HUDSON

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA RIPON

View Document

11/10/1811 October 2018 CESSATION OF ANGELA MAY RIPPON AS A PSC

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 DIRECTOR APPOINTED MR PETER ROBERT STEEN

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEEN

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS AMRITA HOFMAIER

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR KHALIL ZANTOUT

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRUSSELL

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MISS ANGELA RIPON

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD TRUSSELL / 29/09/2014

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MCWATTERS

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR MARTYN RICHARD HUDSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRUSSELL / 03/03/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANSON CHUANG

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JT

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 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