Advanced company searchLink opens in new window

VALLEY GARDENS COURT LIMITED

Company number 01290101

Filter by category

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)
31 Aug 2017 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE on 31 August 2017
30 Aug 2017 AD01 Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 August 2017
02 Jun 2017 AP04 Appointment of Inspired Secretarial Services Ltd as a secretary on 2 June 2017
02 Jun 2017 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2 June 2017
07 Apr 2017 TM02 Termination of appointment of Joy Lennon as a secretary on 7 April 2017
07 Apr 2017 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 7 April 2017
18 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of James Hinchcliffe as a director on 4 October 2016
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Jun 2016 AP01 Appointment of Mr James O'hare as a director on 1 June 2016
21 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
27 Nov 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
09 Sep 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
12 Aug 2015 AP01 Appointment of Mr Adrian Simpson as a director on 12 August 2015
25 Jun 2015 TM01 Termination of appointment of Andrew Rickard as a director on 23 January 2015
06 May 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Oct 2014 TM01 Termination of appointment of Eric Graham Clarkson as a director on 5 September 2014
18 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 140
18 Sep 2014 TM02 Termination of appointment of Lori Griffiths as a secretary on 16 September 2013
18 Sep 2014 AP03 Appointment of Navpreet Mander as a secretary on 18 September 2013
18 Sep 2014 AP03 Appointment of Emily Duffy as a secretary on 28 July 2014
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013