- Company Overview for VALERIE COURT LIMITED (00769590)
- Filing history for VALERIE COURT LIMITED (00769590)
- People for VALERIE COURT LIMITED (00769590)
- More for VALERIE COURT LIMITED (00769590)
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) |
---|---|---|---|
16 Dec 2024 | CH04 | Secretary's details changed for Chansecs Limited on 16 December 2024 | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Aug 2024 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 August 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
23 Aug 2023 | TM01 | Termination of appointment of Christopher David Eldred as a director on 23 August 2023 | |
16 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jul 2022 | AP01 | Appointment of Mr Christopher David Eldred as a director on 8 July 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Susan Lesley Wix as a director on 20 November 2020 | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Mr Adrian Roland Michacz as a director on 13 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of Pauline Waller as a director on 15 February 2019 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jun 2018 | TM01 | Termination of appointment of a director | |
21 Jun 2018 | TM01 | Termination of appointment of Antony David William Parker as a director on 23 May 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Richard Paul Raymond as a director on 23 May 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Richard Paul Raymond as a director on 23 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates |