VICARS GAME PROPERTIES LTD

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Alan David Hayward as a person with significant control on 2025-03-23

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/10/2322 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

25/07/2325 July 2023 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2023-07-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Change of details for Mr Alan David Hayward as a person with significant control on 2021-08-25

View Document

01/03/231 March 2023 Cessation of Owen Peter Hayward as a person with significant control on 2021-08-25

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Change of details for Mr Alan David Hayward as a person with significant control on 2021-08-01

View Document

06/08/216 August 2021 Director's details changed for Mr Alan David Hayward on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 SUB-DIVISION 12/03/20

View Document

30/03/2030 March 2020 SUBDIV 12/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 12/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 12/03/2018

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/07/167 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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