Advanced company searchLink opens in new window

VICARAGE LANE NURSERIES LIMITED

Company number 04327641

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 Feb 2004 363s Return made up to 23/11/03; full list of members
04 Feb 2004 363(288) Director's particulars changed
30 Sep 2003 AA Total exemption full accounts made up to 28 February 2003
17 Mar 2003 225 Accounting reference date shortened from 31/03/03 to 28/02/03
02 Jan 2003 363s Return made up to 23/11/02; full list of members
02 Jan 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
22 Mar 2002 225 Accounting reference date extended from 30/11/02 to 31/03/03
22 Mar 2002 287 Registered office changed on 22/03/02 from: c/0 willans 28 imperial square cheltenham gloucestershire GL50 1RH
14 Mar 2002 395 Particulars of mortgage/charge
13 Mar 2002 395 Particulars of mortgage/charge
11 Mar 2002 88(2)R Ad 28/02/02--------- £ si 29998@1=29998 £ ic 2/30000
11 Mar 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2002 123 £ nc 1000/100000 28/02/02
12 Dec 2001 288a New director appointed
10 Dec 2001 MA Memorandum and Articles of Association
06 Dec 2001 288a New secretary appointed;new director appointed
06 Dec 2001 288a New director appointed
06 Dec 2001 288a New director appointed
06 Dec 2001 288b Director resigned
06 Dec 2001 288b Secretary resigned
05 Dec 2001 287 Registered office changed on 05/12/01 from: 6-8 underwood street london N1 7JQ
30 Nov 2001 CERTNM Company name changed lenabrook LIMITED\certificate issued on 30/11/01