About

Registered Number: 04117076
Date of Incorporation: 29/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1-2 Harts Lane, South Godstone, Surrey, RH9 8LX

 

Based in Surrey, Vicom Property Consultants Ltd was registered on 29 November 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Sarah Jane 29 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 January 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
363a - Annual Return 14 May 2003
363a - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AC92 - N/A 09 May 2003
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
MEM/ARTS - N/A 05 April 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.