VICARAGE COURT SOLICITORS LIMITED - History of Changes


DateDescription
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 delete source_ip 166.62.28.90
2024-04-05 insert source_ip 162.241.85.108
2023-12-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-03 update website_status OK => Unavailable
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-03-07 delete source_ip 182.50.134.1
2022-03-07 insert source_ip 166.62.28.90
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-25 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-22 delete person Amandeep Dhillon
2019-11-22 delete person Beth Henley
2019-11-22 delete person Imran Patel
2019-11-22 delete person Jenny Wilson
2019-11-22 delete person Paul Stevens
2019-11-22 delete person Pooja Soni
2019-11-22 delete person Rebbecca Deol
2019-11-22 delete person Tony Keating
2019-11-22 delete person Zainab Hafeez
2019-07-24 update website_status OK => DomainNotFound
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-26 delete person Mel Kang
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-14 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-27 update statutory_documents 21/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-06-10 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-05-01 update statutory_documents 21/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_outstanding 1 => 0
2014-07-07 update num_mort_satisfied 0 => 1
2014-06-07 delete address 5 VICARAGE ROAD EDGBASTON BIRMINGHAM ENGLAND B15 3ES
2014-06-07 insert address 5 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3ES
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-06-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02 update statutory_documents 21/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-24 delete address our registered office 6 Vicarage Road, Edgbaston, Birmingham B15 3ES
2013-10-24 delete index_pages_linkeddomain inco-cmslite.net
2013-10-24 delete source_ip 212.69.210.205
2013-10-24 insert source_ip 182.50.134.1
2013-10-24 update robots_txt_status www.vicaragecourt.com: 200 => 404
2013-10-07 delete address 6 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3ES
2013-10-07 insert address 5 VICARAGE ROAD EDGBASTON BIRMINGHAM ENGLAND B15 3ES
2013-10-07 update registered_address
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 6 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3ES
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-04-23 update statutory_documents 21/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-23 delete email su..@vicaragecourt.com
2012-11-23 delete person Amy Wilkins
2012-11-23 insert person Amandeep Dhillon
2012-11-23 insert person Pooja Soni
2012-11-23 insert person Rebbecca Deol
2012-11-23 update person_description Yusuf Loonat
2012-11-23 update person_title Sukhveer Singh
2012-04-13 update statutory_documents 21/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents DIRECTOR APPOINTED MR YUSUF HASAN LOONAT
2011-04-18 update statutory_documents 21/03/11 FULL LIST
2010-05-21 update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 1199.00
2010-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15 update statutory_documents 21/03/10 FULL LIST
2010-04-15 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KHANNA & CO. LIMITED / 01/10/2009
2010-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHANNA & CO. LIMITED
2010-03-16 update statutory_documents DIRECTOR APPOINTED MR ROHIT DEEPAK
2010-03-16 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HILL
2010-03-15 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HILL
2010-03-15 update statutory_documents DIRECTOR APPOINTED MR SUKHVEER SINGH
2010-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KHANNA & CO. LIMITED
2010-02-26 update statutory_documents COMPANY NAME CHANGED CALTHORPE SOLICITORS LIMITED CERTIFICATE ISSUED ON 26/02/10
2010-02-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-19 update statutory_documents CHANGE OF NAME 22/01/2010
2009-06-03 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-18 update statutory_documents DIRECTOR APPOINTED KHANNA & CO. LIMITED
2008-12-18 update statutory_documents SECRETARY APPOINTED KHANNA & CO. LIMITED
2008-12-18 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-10-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2007-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION