VICARAGE PROPERTIES LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1719 June 2017 APPLICATION FOR STRIKING-OFF

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

23/10/1523 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/01/155 January 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS GORST / 05/12/2012

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/11/1130 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND O'MALLEY

View Document

10/12/1010 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS GORST / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 01/10/2009

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND O'MALLEY / 31/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
8 BALTIC STREET EAST
LONDON
EC1Y 0UJ

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/12/963 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM:
8 BALTIC STREET
LONDON
EC1Y 0TB

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM:
SWIFT HOUSE
12A UPPER BERKELEY STREET
LONDON
W1H 7PE

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
20 CRAWFORD STREET
LONDON
W1H 2AR

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9215 February 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/01/8815 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

06/08/876 August 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

15/03/7815 March 1978 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/03/78

View Document

05/09/775 September 1977 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