Having been setup in 2004, Vaulkhard Leisure Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". The companies directors are listed as Cook, Sarah Barbara, Marshall, Stuart Mcadam at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Sarah Barbara | 02 March 2009 | - | 1 |
MARSHALL, Stuart Mcadam | 29 November 2004 | 14 July 2006 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 31 July 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
MA - Memorandum and Articles | 25 April 2019 | |
MR01 - N/A | 12 April 2019 | |
CS01 - N/A | 11 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR01 - N/A | 12 May 2016 | |
AR01 - Annual Return | 27 April 2016 | |
MR01 - N/A | 20 April 2016 | |
AA - Annual Accounts | 19 December 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
AA01 - Change of accounting reference date | 22 April 2015 | |
AP01 - Appointment of director | 22 April 2015 | |
AR01 - Annual Return | 13 April 2015 | |
MR01 - N/A | 09 April 2015 | |
MR01 - N/A | 09 April 2015 | |
CERTNM - Change of name certificate | 08 April 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 26 November 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
MR01 - N/A | 19 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 19 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 19 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 19 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 19 September 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
SH06 - Notice of cancellation of shares | 21 February 2013 | |
SH03 - Return of purchase of own shares | 21 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 28 November 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH03 - Change of particulars for secretary | 26 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CERTNM - Change of name certificate | 17 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
RESOLUTIONS - N/A | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
RESOLUTIONS - N/A | 03 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 December 2009 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 19 February 2009 | |
RESOLUTIONS - N/A | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
AUD - Auditor's letter of resignation | 21 January 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
363s - Annual Return | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
225 - Change of Accounting Reference Date | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
123 - Notice of increase in nominal capital | 23 May 2006 | |
363a - Annual Return | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2006 | |
CERTNM - Change of name certificate | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
NEWINC - New incorporation documents | 26 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2019 | Outstanding |
N/A |
A registered charge | 09 May 2016 | Fully Satisfied |
N/A |
A registered charge | 12 April 2016 | Fully Satisfied |
N/A |
A registered charge | 02 April 2015 | Fully Satisfied |
N/A |
A registered charge | 02 April 2015 | Fully Satisfied |
N/A |
A registered charge | 10 September 2013 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2013 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 2011 | Outstanding |
N/A |
Legal mortgage | 12 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 2011 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 2009 | Fully Satisfied |
N/A |
Legal charge | 12 December 2008 | Fully Satisfied |
N/A |
Legal charge | 17 July 2008 | Fully Satisfied |
N/A |
Legal charge | 20 March 2008 | Fully Satisfied |
N/A |
Legal charge | 05 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 13 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 13 October 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 13 October 2006 | Fully Satisfied |
N/A |
Legal charge | 06 June 2006 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |