VOCATION GROUP LIMITED

Craggs Country Business Park New Road Craggs Country Business Park New Road, Hebden Bridge, HX7 5TT, England
StatusACTIVE
Company No.10400023
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

VOCATION GROUP LIMITED is an active private limited company with number 10400023. It was incorporated 7 years, 9 months, 14 days ago, on 28 September 2016. The company address is Craggs Country Business Park New Road Craggs Country Business Park New Road, Hebden Bridge, HX7 5TT, England.



Company Fillings

Capital cancellation shares

Date: 10 Jul 2024

Action Date: 21 Jun 2024

Category: Capital

Type: SH06

Date: 2024-06-21

Capital : 20,381.8 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jul 2024

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Allen Stenson

Cessation date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brooks

Appointment date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaclyn Birch

Termination date: 2024-02-29

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH04

Date: 2024-02-29

Capital : 100.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Lawson

Appointment date: 2023-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 20 Oct 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH03

Date: 2023-09-15

Capital : 2,563.4 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allen Stenson

Termination date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Boyes

Termination date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Williams

Appointment date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-30

Old address: Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England

New address: Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 20,431.8 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Investment Management Limited

Notification date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mr John Maxwell Hickling

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaclyn Birch

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Boyes

Appointment date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Mentier Lumsden

Appointment date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mr Richard Allen Stenson

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Maxwell Hickling

Notification date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maxwell Hickling

Appointment date: 2021-12-16

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 20,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 9,800 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104000230001

Charge creation date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-05

Capital : 51 GBP

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r stenson holdings LIMITED\certificate issued on 22/11/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-19

Old address: Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA England

New address: Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Richard Allen Stenson

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Richard Allen Stenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: Holderness Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RX England

New address: Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE ANGELS LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:06619007
Status:ACTIVE
Category:Private Limited Company

BENNETT UTILITIES LIMITED

K & I ACCOUNTANCY TAXATION SOLUTIONS,NAIRN,IV12 4DQ

Number:SC628372
Status:ACTIVE
Category:Private Limited Company

EXCHANGE RESIDENTIAL LIMITED

UNIT 1, MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:04920184
Status:ACTIVE
Category:Private Limited Company

IMPLA LTD

UNIT 61 SEVERNBRIDGE INDUSTRIAL ESTATE,CALDICOT,NP26 5PW

Number:10490875
Status:ACTIVE
Category:Private Limited Company

SL026520 LP

SUITE 4137 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL026520
Status:ACTIVE
Category:Limited Partnership

THAMES WORKBOATS SERVICES LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:11200817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source