Advanced company searchLink opens in new window

VICARAGE BOUTIQUE HOTEL LTD

Company number 07170644

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)
17 Dec 2016 SH10 Particulars of variation of rights attached to shares
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 133
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 133
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CH01 Director's details changed for Miss Chelsea Emma Edgington on 1 May 2016
22 Apr 2016 AP01 Appointment of Miss Brooke Edgington as a director on 10 March 2016
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
16 Nov 2015 AP01 Appointment of Miss Chelsea Emma Edgington as a director on 1 September 2015
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 102
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Suzanne Patricia Edgington on 26 February 2012
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 CERTNM Company name changed jacksons at the old vicarage LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
12 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
10 Mar 2010 AP01 Appointment of Suzanne Patricia Edgington as a director
10 Mar 2010 AD01 Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 10 March 2010
10 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
26 Feb 2010 TM01 Termination of appointment of Yomtov Jacobs as a director