About

Registered Number: 06769332
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 45 Vicarage Road, Kings Heath, Birmingham, B14 7QA

 

Established in 2008, Vicarage 45 Ltd have registered office in Birmingham. The companies directors are listed as Cole, Carole, Washbrook, Ben James, Yates, Lawrence Joseph, Groves, Rachel, Sellers, Lydia, Travers-clark, Juliet Joanna, Yates, Christine Patricia in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Carole 29 January 2016 - 1
WASHBROOK, Ben James 16 July 2013 - 1
GROVES, Rachel 09 December 2008 20 April 2012 1
SELLERS, Lydia 21 April 2012 01 March 2015 1
TRAVERS-CLARK, Juliet Joanna 01 October 2014 29 January 2016 1
YATES, Christine Patricia 09 December 2008 04 July 2013 1
Secretary Name Appointed Resigned Total Appointments
YATES, Lawrence Joseph 09 December 2008 04 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 22 October 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 December 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.