Download leads from Nexok and grow your business. Find out more

Vicarage Lane Ltd

Documents

Total Documents79
Total Pages301

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with no updates
1 December 2023Accounts for a dormant company made up to 31 March 2023
9 January 2023Confirmation statement made on 7 January 2023 with no updates
16 September 2022Accounts for a dormant company made up to 31 March 2022
27 July 2022Satisfaction of charge 1 in full
7 January 2022Confirmation statement made on 7 January 2022 with no updates
6 December 2021Accounts for a dormant company made up to 31 March 2021
8 January 2021Confirmation statement made on 7 January 2021 with no updates
21 December 2020Accounts for a dormant company made up to 31 March 2020
9 January 2020Confirmation statement made on 7 January 2020 with no updates
27 September 2019Accounts for a dormant company made up to 31 March 2019
14 August 2019Secretary's details changed for Mr Paul Mark Simon on 7 August 2019
14 August 2019Change of details for Mr Paul Mark Simon as a person with significant control on 7 August 2019
14 August 2019Director's details changed for Mr Paul Mark Simon on 7 August 2019
8 January 2019Confirmation statement made on 7 January 2019 with no updates
3 December 2018Accounts for a dormant company made up to 31 March 2018
8 January 2018Confirmation statement made on 7 January 2018 with no updates
8 January 2018Confirmation statement made on 7 January 2018 with no updates
13 November 2017Accounts for a dormant company made up to 31 March 2017
13 November 2017Accounts for a dormant company made up to 31 March 2017
24 January 2017Confirmation statement made on 7 January 2017 with updates
24 January 2017Confirmation statement made on 7 January 2017 with updates
9 November 2016Accounts for a dormant company made up to 31 March 2016
9 November 2016Accounts for a dormant company made up to 31 March 2016
13 January 2016Director's details changed for Mr Simon Andrew Gould on 4 July 2015
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 January 2016Director's details changed for Mr Simon Andrew Gould on 4 July 2015
22 October 2015Accounts for a dormant company made up to 31 March 2015
22 October 2015Accounts for a dormant company made up to 31 March 2015
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
24 September 2014Accounts for a dormant company made up to 31 March 2014
24 September 2014Accounts for a dormant company made up to 31 March 2014
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
21 November 2013Accounts for a dormant company made up to 31 March 2013
21 November 2013Accounts for a dormant company made up to 31 March 2013
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
28 November 2012Accounts for a dormant company made up to 31 March 2012
28 November 2012Accounts for a dormant company made up to 31 March 2012
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
9 December 2011Accounts for a dormant company made up to 31 March 2011
9 December 2011Accounts for a dormant company made up to 31 March 2011
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
7 October 2010Total exemption full accounts made up to 31 March 2010
7 October 2010Total exemption full accounts made up to 31 March 2010
5 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
5 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
7 September 2010Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010
7 September 2010Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010
7 September 2010Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
23 July 2009Particulars of a mortgage or charge / charge no: 2
23 July 2009Particulars of a mortgage or charge / charge no: 2
17 March 2009Particulars of a mortgage or charge / charge no: 1
17 March 2009Particulars of a mortgage or charge / charge no: 1
19 February 2009Director and secretary appointed paul simon
19 February 2009Director appointed simon andrew gould
19 February 2009Director and secretary appointed paul simon
19 February 2009Director appointed simon andrew gould
11 February 2009Company name changed intermarsh LTD\certificate issued on 12/02/09
11 February 2009Company name changed intermarsh LTD\certificate issued on 12/02/09
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS
3 February 2009Appointment terminated director yomtov jacobs
3 February 2009Appointment terminated director yomtov jacobs
7 January 2009Incorporation
7 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing