About

Registered Number: 03762422
Date of Incorporation: 29/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOUX, Karen 01 April 2001 - 1
ARNOUX, Pascal 04 May 1999 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.