Advanced company searchLink opens in new window

VAULKHARD INVESTMENT PROPERTIES LIMITED

Company number 02887086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 220
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AP01 Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015
17 Apr 2015 SH08 Change of share class name or designation
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 220
09 Apr 2015 MR01 Registration of charge 028870860004, created on 2 April 2015
09 Apr 2015 MR01 Registration of charge 028870860005, created on 2 April 2015
08 Apr 2015 CERTNM Company name changed lionkirk LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 220
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AD01 Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014
30 Oct 2014 AD01 Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014
25 Jul 2014 AD01 Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014
30 Jun 2014 AP01 Appointment of Mr Harry Vaulkhard as a director
30 Jun 2014 AP01 Appointment of Mr Oliver Tom Vaulkhard as a director
30 Jun 2014 TM01 Termination of appointment of Nigel Vaulkhard as a director
13 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 220
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
07 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders