- Company Overview for OSCAR VICARAGE LIMITED (10528847)
- Filing history for OSCAR VICARAGE LIMITED (10528847)
- People for OSCAR VICARAGE LIMITED (10528847)
- More for OSCAR VICARAGE LIMITED (10528847)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
04 Dec 2023 | TM01 | Termination of appointment of Stephen Martin Connick as a director on 30 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Stephen Martin Connick as a person with significant control on 30 November 2023 | |
04 Dec 2023 | PSC01 | Notification of John Howard Smith as a person with significant control on 30 November 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
22 May 2023 | PSC07 | Cessation of John Howard Smith as a person with significant control on 10 February 2023 | |
22 May 2023 | PSC01 | Notification of Dean Matthew Foreman as a person with significant control on 10 February 2023 | |
22 May 2023 | PSC01 | Notification of Stephen Martin Connick as a person with significant control on 10 February 2023 | |
22 May 2023 | PSC07 | Cessation of Richard Charles Brigden as a person with significant control on 10 February 2023 | |
17 May 2023 | AP01 | Appointment of Mr Stephen Martin Connick as a director on 10 February 2023 | |
17 May 2023 | AP01 | Appointment of Mr Dean Matthew Foreman as a director on 10 February 2023 | |
17 May 2023 | TM01 | Termination of appointment of Richard Charles Brigden as a director on 10 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
22 Jun 2021 | PSC04 | Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Boarley Mount Old Chatham Road Sandling Maidstone Kent ME14 3AJ England to Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr John Howard Smith on 15 January 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr John Howard Smith on 15 January 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates |