VIVARY GATE MANAGEMENT COMPANY LIMITED
Company number 02114127
- Company Overview for VIVARY GATE MANAGEMENT COMPANY LIMITED (02114127)
- Filing history for VIVARY GATE MANAGEMENT COMPANY LIMITED (02114127)
- People for VIVARY GATE MANAGEMENT COMPANY LIMITED (02114127)
- More for VIVARY GATE MANAGEMENT COMPANY LIMITED (02114127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
29 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 October 2024
|
|
27 Nov 2024 | AP01 | Appointment of Mr Andrew Fleming as a director on 15 November 2024 | |
01 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
06 Jan 2022 | AP01 | Appointment of Simon Leslie Johnson as a director on 26 December 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Christine Brewer as a director on 5 July 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Paulenne Ann Catherine Hosegood on 21 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Christine Brewer on 21 October 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 8 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS on 6 July 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mrs Christine Brewer on 19 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
22 Jan 2018 | AP01 | Appointment of Mrs Christine Brewer as a director on 29 November 2017 |