VICARAGE COURT BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01480627 |
Category | |
Incorporated | 21 Feb 1980 |
Age | 44 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
VICARAGE COURT BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED is an active with number 01480627. It was incorporated 44 years, 2 months, 8 days ago, on 21 February 1980. The company address is Box 10 Box 10, Burnham -on-sea, TA8 1DX, Somerset.
Company Fillings
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Paul William John
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Mary Bacon
Termination date: 2024-03-05
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Ms Marjorie Anne Clare
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-30
Officer name: Antony Ernest Ricketts
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mrs Norma Jane Amos
Documents
Termination director company with name termination date
Date: 13 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Michele Lee Duckers
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Betty Austin
Appointment date: 2019-12-01
Documents
Termination director company with name termination date
Date: 08 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Richard Stevenson
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rex William Robert Sheppard
Appointment date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Mr Richard Stevenson
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Munro Mcainsh
Termination date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination secretary company with name termination date
Date: 07 Feb 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Nicol
Termination date: 2014-12-01
Documents
Annual return company with made up date no member list
Date: 03 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 26 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Wendy Mary Packer
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Jean Mary Bacon
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: George Munro Mcainsh
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Mary Packer
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Nicol
Change date: 2014-08-01
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Mary Bacon
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Wendy Mary Packer
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: George Munro Mcainsh
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Stephen John Nicol
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myra Abbott
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 22 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hughes
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michele Lee Duckers
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 20 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Philip Henry Nevill
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date
Date: 12 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/07
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 16 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/97
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
10-16 TILLER ROAD,CANARY WHARF,E14 8PX
Number: | 07401050 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ORVILLE ROAD,NOTTINGHAM,NG5 1NE
Number: | 11480493 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HORSE GUARDS WAY,THATCHAM,RG19 4PE
Number: | 10751414 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT AUTOMOTIVE SUPPLIES LIMITED
UNIT 1 MANOR FARM IND EST POPLAR ROAD,MANCHESTER,M32 9AN
Number: | 03170520 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 NORTH STREET,LEEDS,LS2 7PN
Number: | 10167227 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIERLEYHOLT,ALTRINCHAM,WA15 9EJ
Number: | 10311105 |
Status: | ACTIVE |
Category: | Private Limited Company |