Advanced company searchLink opens in new window

44 VERNON STREET MANAGEMENT CO. LIMITED

Company number 05794974

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 AD03 Register(s) moved to registered inspection location 45 Wilson Street Lincoln LN1 3HZ
23 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
23 May 2019 PSC01 Notification of Paul Robert Sims as a person with significant control on 22 May 2019
23 May 2019 CH01 Director's details changed for Mr John Richard Sims on 22 May 2019
23 May 2019 AD02 Register inspection address has been changed from 45 Wilson Street Lincoln LN1 3HZ England to 45 Wilson Street Lincoln LN1 3HZ
23 May 2019 AD03 Register(s) moved to registered inspection location 45 Wilson Street Lincoln LN1 3HZ
23 May 2019 AD01 Registered office address changed from 5 Garden Court Long Leys Road Lincoln Lincolnshire LN1 1EH to 45 Wilson Street Lincoln LN1 3HZ on 23 May 2019
23 May 2019 AD02 Register inspection address has been changed to 45 Wilson Street Lincoln LN1 3HZ
15 Jan 2019 CH01 Director's details changed for Mr Paul Robert Sims on 14 January 2019
15 Jan 2019 CH03 Secretary's details changed for Mr John Richard Sims on 14 January 2019
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
15 Jan 2019 CH01 Director's details changed for Mr John Richard Sims on 14 January 2019
27 Sep 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Sep 2018 CS01 Confirmation statement made on 25 April 2017 with updates
27 Sep 2018 AR01 Annual return made up to 25 April 2016