TWELVE VICARAGE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MRS GULSEMA CEREZCI

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 12 VICARAGE GATE LONDON W8 4AG ENGLAND

View Document

26/07/1926 July 2019 CORPORATE SECRETARY APPOINTED HILLGATE MANAGEMENT LTD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARC CHABOT

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 2 KEMPSFORD GARDENS LONDON SW5 9LH

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 12 VICARAGE GATE 12 VICARAGE GATE LONDON W8 4AG ENGLAND

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY LINDSAY SMALLBONE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCOIS PIERRE CHABOT / 03/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 31/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 31/08/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MR LINDSAY SMALLBONE

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 12 VICARAGE GATE LONDON W8 4AG UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/07/1320 July 2013 30/06/13 NO MEMBER LIST

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 2 KEMPSFORD GARDENS LONDON SW5 9LH UNITED KINGDOM

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAY SMALLBONE

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 12 VICARAGE GATE LONDON W8 4AG ENGLAND

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR GEOFFREY ROBERT JOSEPH ELWES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELWES

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 27 PALACE GATE LONDON W8 5LS

View Document

23/10/1223 October 2012 SECRETARY APPOINTED LINDSAY SMALLBONE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES LINDON

View Document

14/08/1214 August 2012 30/06/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 30/06/11 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HAY / 29/06/2010

View Document

13/07/1013 July 2010 30/06/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANCOIS PIERRE CHABOT / 29/06/2010

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR LUTZ BLANK

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUTZ BLANK / 01/01/2008

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ANNUAL RETURN MADE UP TO 11/07/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 11/07/04

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 ANNUAL RETURN MADE UP TO 11/07/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 11/07/02

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 11/07/01

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 11/07/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 ANNUAL RETURN MADE UP TO 11/07/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 11/07/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 15 COOMBE ROAD CROYDON SURREY CR9 1XS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 ANNUAL RETURN MADE UP TO 11/07/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 ANNUAL RETURN MADE UP TO 11/07/96

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 20 COURTLAND DRIVE CHIGWELL ESSEX IG7 6PW

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 ANNUAL RETURN MADE UP TO 11/07/94

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/931 October 1993 ANNUAL RETURN MADE UP TO 11/07/93

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/09/922 September 1992 ANNUAL RETURN MADE UP TO 11/07/92

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9216 January 1992 ANNUAL RETURN MADE UP TO 11/07/91

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 ANNUAL RETURN MADE UP TO 11/07/90

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/05/9021 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 ANNUAL RETURN MADE UP TO 20/09/88

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 ANNUAL RETURN MADE UP TO 20/07/87

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 ALTER MEM AND ARTS 060787

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: 11 COMPTON ROAD ISLINGTON LONDON N1 2PA

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document

03/07/863 July 1986 ANNUAL RETURN MADE UP TO 10/12/85

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