VCAB LIMITED

05464840
THE OLD BYRE HOME FARM PEPER HAROW GODALMING GU8 6BQ

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jun 2018 officers Appointment of corporate director (Bright Financial Holding B.V.) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Kevin Barry Byrne) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 9 Buy now
24 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 mortgage Registration of a charge 37 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
12 Mar 2014 accounts Annual Accounts 7 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
27 May 2011 officers Appointment of director (Mr Lee Chadwick) 2 Buy now
20 Apr 2011 accounts Annual Accounts 7 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 officers Appointment of director (Mr Kevin Byrne) 2 Buy now
21 May 2010 officers Termination of appointment of director (Ben Wright) 1 Buy now
15 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Mar 2010 officers Termination of appointment of secretary (175 Co Sec Limited) 1 Buy now
04 Mar 2010 officers Appointment of corporate secretary (175 Co Sec Limited) 1 Buy now
28 Jan 2010 accounts Annual Accounts 11 Buy now
19 Aug 2009 officers Appointment terminated secretary andrew myers 1 Buy now
29 Jul 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
10 Feb 2009 accounts Annual Accounts 10 Buy now
11 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
15 Nov 2007 accounts Annual Accounts 10 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
29 May 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
22 Dec 2006 officers New secretary appointed 1 Buy now
22 Dec 2006 officers Director resigned 1 Buy now
22 Dec 2006 officers Secretary resigned 1 Buy now
20 Nov 2006 accounts Annual Accounts 9 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: c/o westreynolds, black barn gay dawn farm, valley road fawkham, longfield kent DA3 8LX 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
26 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2005 address Registered office changed on 27/11/05 from: principal house, hop pocket lane paddock wood tonbridge kent TN12 6DQ 1 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: 12 hook green court, new road meopham gravesend kent DA13 0NQ 1 Buy now
26 May 2005 incorporation Incorporation Company 12 Buy now