About

Registered Number: 03233480
Date of Incorporation: 02/08/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Bethel House, Bowling Green Lane, Welshpool, Powys, SY21 7PA,

 

Mike Vaughan Properties Ltd was founded on 02 August 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Mike Vaughan Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Michael John 02 August 1996 - 1
VAUGHAN, Christine Margaret 02 August 1996 16 December 1999 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Violet Kate 16 December 1999 10 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 08 July 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 02 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 16 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 31 August 1999
395 - Particulars of a mortgage or charge 03 February 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 30 March 1998
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
363s - Annual Return 18 August 1997
225 - Change of Accounting Reference Date 31 October 1996
288 - N/A 11 August 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.