VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED
Company number 02166559
- Company Overview for VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED (02166559)
- Filing history for VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED (02166559)
- People for VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED (02166559)
- More for VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED (02166559)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Apr 2015 | AP03 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Julian Chitty as a secretary on 31 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
01 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 |