VICARAGE LANE MANAGEMENT COMPANY LIMITED
Company number 10801548
- Company Overview for VICARAGE LANE MANAGEMENT COMPANY LIMITED (10801548)
- Filing history for VICARAGE LANE MANAGEMENT COMPANY LIMITED (10801548)
- People for VICARAGE LANE MANAGEMENT COMPANY LIMITED (10801548)
- More for VICARAGE LANE MANAGEMENT COMPANY LIMITED (10801548)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
08 Jun 2021 | PSC07 | Cessation of Christopher Winstanley as a person with significant control on 13 August 2020 | |
08 Jun 2021 | PSC07 | Cessation of Andy Mills as a person with significant control on 13 August 2020 | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Aug 2020 | AP01 | Appointment of Ms Wendy Cotton as a director on 13 August 2020 | |
13 Aug 2020 | PSC01 | Notification of Andy Mills as a person with significant control on 13 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mrs Jacqueline Dawn Greenhill as a director on 13 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Andy Mills as a director on 10 March 2020 | |
08 Jul 2020 | PSC01 | Notification of Christopher Winstanley as a person with significant control on 13 September 2019 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
29 Jun 2020 | PSC07 | Cessation of Alastair Michael Vale as a person with significant control on 13 September 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from 4 Vicarage Lane Elworth Sandbach CW11 3SX England to 4 the Beeches Vicarage Lane Elworth Sandbach CW11 3SX on 29 June 2020 | |
13 Sep 2019 | TM01 | Termination of appointment of Alastair Michael Vale as a director on 13 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of John Joseph Riley as a director on 13 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 4 Vicarage Lane Elworth Sandbach CW11 3SX on 13 September 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Christopher Winstanley as a director on 19 August 2019 |