VAULKHARD INVESTMENT PROPERTIES LIMITED
Company number 02887086
- Company Overview for VAULKHARD INVESTMENT PROPERTIES LIMITED (02887086)
- Filing history for VAULKHARD INVESTMENT PROPERTIES LIMITED (02887086)
- People for VAULKHARD INVESTMENT PROPERTIES LIMITED (02887086)
- Charges for VAULKHARD INVESTMENT PROPERTIES LIMITED (02887086)
- More for VAULKHARD INVESTMENT PROPERTIES LIMITED (02887086)
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
|
|
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
|
|
13 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
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
|
|
15 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
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
|
|
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 |