VALLEY COURT MANAGEMENT COMPANY LIMITED
Company number 00785951
- Company Overview for VALLEY COURT MANAGEMENT COMPANY LIMITED (00785951)
- Filing history for VALLEY COURT MANAGEMENT COMPANY LIMITED (00785951)
- People for VALLEY COURT MANAGEMENT COMPANY LIMITED (00785951)
- More for VALLEY COURT MANAGEMENT COMPANY LIMITED (00785951)
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) |
---|---|---|---|
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
25 May 2017 | AA | Micro company accounts made up to 29 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Kieran James Eblett as a director on 3 November 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Douglas Leighton as a director | |
01 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 31 August 2011 | |
06 Apr 2011 | AP01 | Appointment of Mrs Lynda Pickersgill as a director | |
18 Mar 2011 | AA | Total exemption full accounts made up to 29 September 2010 | |
15 Dec 2010 | AP03 | Appointment of Mr John Payne as a secretary | |
15 Dec 2010 | TM02 | Termination of appointment of Pauline Lister as a secretary | |
02 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Douglas Colin Leighton on 7 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Eileen Monica Sanders on 7 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 | |
20 Apr 2010 | AP01 | Appointment of Kieran Eblett as a director |