- Company Overview for VICUS MANAGEMENT LIMITED (05050548)
- Filing history for VICUS MANAGEMENT LIMITED (05050548)
- People for VICUS MANAGEMENT LIMITED (05050548)
- More for VICUS MANAGEMENT LIMITED (05050548)
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) |
---|---|---|---|
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Alisdair David Robert Mcgowan as a director on 25 March 2014 | |
11 Aug 2015 | AP01 | Appointment of Mr Nathan Paul Butterworth as a director on 3 August 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
26 Apr 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2014 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Mar 2014 | TM02 | Termination of appointment of Alisdair Mcgowan as a secretary | |
28 Jan 2014 | AP01 | Appointment of Mr Stuart Richard James Mcgill as a director | |
17 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Ms Shelley Margaret Lanchbury as a director | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
19 Apr 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
01 Jul 2011 | AD01 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 1 July 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of John Sanderson as a director | |
28 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
27 Jul 2010 | CH04 | Secretary's details changed for Castlefield Secretaries Limited on 9 May 2010 | |
27 Jul 2010 | CH01 | Director's details changed for John Howard Sanderson on 9 May 2010 |