VICO KENT LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CARVILL

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM
7TH FLOOR 16 ST MARTIN'S-LE-GRAND
LONDON
EC1A 4EE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS CARVILL

View Document

02/02/132 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

21/11/1221 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

15/06/1215 June 2012 COMPOSITE GUARANTEE 09/05/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/03/125 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/03/125 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/02/1213 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 9TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HQ

View Document

09/03/119 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 9TH FLOOR HILLGATE HOUSE OLD BAILEY LONDON EC4M 7HS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 S366A DISP HOLDING AGM 29/08/97

View Document

02/09/972 September 1997 S252 DISP LAYING ACC 29/08/97

View Document

02/09/972 September 1997 S386 DISP APP AUDS 29/08/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA

View Document

15/05/9615 May 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: MEZZANINE FLOOR 52 ST.JOHN STREET LONDON, EC1M 4DT

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 20 REDLION STREET LONDON WC1R 4AE

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: 40 NORTH HILL COLCHESTER ESSEX CO1 1PY

View Document

23/04/9123 April 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 11/07/90

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED VICO PROPERTIES KENT LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 110 WHITCHURCH ROAD CARDIFF

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 ALTER MEM AND ARTS 160689

View Document

30/06/8930 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED SEEDGATE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/06/89

View Document

01/08/881 August 1988 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