Pascal At the Old Vicarage Ltd was established in 1999. Currently we aren't aware of the number of employees at the the business. Arnoux, Karen, Arnoux, Pascal are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOUX, Karen | 01 April 2001 | - | 1 |
ARNOUX, Pascal | 04 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 31 October 2019 | |
MR04 - N/A | 26 September 2019 | |
MR04 - N/A | 26 September 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 30 April 2018 | |
AAMD - Amended Accounts | 07 December 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
CH03 - Change of particulars for secretary | 03 May 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 29 April 2009 | |
RESOLUTIONS - N/A | 26 January 2009 | |
RESOLUTIONS - N/A | 26 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 January 2009 | |
123 - Notice of increase in nominal capital | 26 January 2009 | |
RESOLUTIONS - N/A | 30 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
363s - Annual Return | 16 May 2005 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
123 - Notice of increase in nominal capital | 02 December 2004 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 11 February 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
363s - Annual Return | 14 June 2001 | |
287 - Change in situation or address of Registered Office | 14 June 2001 | |
AA - Annual Accounts | 10 November 2000 | |
363a - Annual Return | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 09 August 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
225 - Change of Accounting Reference Date | 21 July 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
RESOLUTIONS - N/A | 08 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
NEWINC - New incorporation documents | 29 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 February 2004 | Fully Satisfied |
N/A |
Debenture | 09 February 2004 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 1999 | Fully Satisfied |
N/A |
Legal charge | 02 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 19 July 1999 | Fully Satisfied |
N/A |