VICARAGE LANE LTD

06784997
BOWSALL HOUSE 3 KING STREET SALFORD M3 7DG

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 2 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 accounts Annual Accounts 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 2 Buy now
27 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Paul Mark Simon) 2 Buy now
14 Aug 2019 officers Change of particulars for secretary (Mr Paul Mark Simon) 1 Buy now
14 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Simon Andrew Gould) 2 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
05 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
17 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
19 Feb 2009 officers Director and secretary appointed paul simon 2 Buy now
19 Feb 2009 officers Director appointed simon andrew gould 2 Buy now
11 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS 1 Buy now
03 Feb 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
07 Jan 2009 incorporation Incorporation Company 9 Buy now