- Company Overview for VICARAGE BOUTIQUE HOTEL LTD (07170644)
- Filing history for VICARAGE BOUTIQUE HOTEL LTD (07170644)
- People for VICARAGE BOUTIQUE HOTEL LTD (07170644)
- Charges for VICARAGE BOUTIQUE HOTEL LTD (07170644)
- More for VICARAGE BOUTIQUE HOTEL LTD (07170644)
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
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
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
|
|
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
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
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
|
|
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
|
|
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 |