Advanced company searchLink opens in new window

OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED

Company number 07632908

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)
02 May 2014 AD01 Registered office address changed from the Old Vicarage 132 Bedford Road Kempston Bedford Beds MK42 8BQ England on 2 May 2014
04 Apr 2014 CERTNM Company name changed old vicarage legal (kempston) LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
27 Feb 2014 CERTNM Company name changed hilliers conveyancing LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from 29 Church End Biddenham Bedford MK40 4AR United Kingdom on 10 October 2012
10 Oct 2012 AP01 Appointment of Paul Ashley Hillier as a director
10 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
15 Aug 2012 TM01 Termination of appointment of Daniel Dwyer as a director
13 May 2011 NEWINC Incorporation