Vilicom Uk Ltd was founded on 10 March 2005 and has its registered office in Reading, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Farrell, Oliver, Farrell, Oliver, Keating, Sean, Llongueras, Marc Ibanez, Cunningham, Colin, Donnelly, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Oliver | 10 March 2005 | - | 1 |
KEATING, Sean | 27 March 2013 | - | 1 |
LLONGUERAS, Marc Ibanez | 27 March 2013 | - | 1 |
CUNNINGHAM, Colin | 10 March 2005 | 27 March 2013 | 1 |
DONNELLY, Paul | 10 March 2005 | 27 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Oliver | 27 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 08 October 2018 | |
AGREEMENT2 - N/A | 19 September 2018 | |
GUARANTEE2 - N/A | 19 September 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 26 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
CC04 - Statement of companies objects | 29 April 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
AA01 - Change of accounting reference date | 18 November 2013 | |
AA01 - Change of accounting reference date | 04 June 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP03 - Appointment of secretary | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
TM02 - Termination of appointment of secretary | 10 May 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AD01 - Change of registered office address | 07 August 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 30 January 2012 | |
CH01 - Change of particulars for director | 27 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
363a - Annual Return | 09 April 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 31 October 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2006 | |
NEWINC - New incorporation documents | 10 March 2005 |