Vicarage Nurseries Ltd was registered on 24 March 1998 with its registered office in Coventry, it's status is listed as "Active". Kaur, Palbinder is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Palbinder | 24 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 25 March 2019 | |
AD01 - Change of registered office address | 04 February 2019 | |
CH03 - Change of particulars for secretary | 04 February 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 24 March 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 25 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 22 November 2014 | |
AA01 - Change of accounting reference date | 22 August 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 24 March 2012 | |
AA - Annual Accounts | 27 December 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
AA - Annual Accounts | 28 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
363a - Annual Return | 05 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 April 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
353 - Register of members | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 14 February 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2006 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 26 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 02 April 2003 | |
363s - Annual Return | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
287 - Change in situation or address of Registered Office | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 04 April 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 07 April 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
NEWINC - New incorporation documents | 24 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2010 | Outstanding |
N/A |