- Company Overview for VALLEY GARDENS COURT LIMITED (01290101)
- Filing history for VALLEY GARDENS COURT LIMITED (01290101)
- People for VALLEY GARDENS COURT LIMITED (01290101)
- More for VALLEY GARDENS COURT LIMITED (01290101)
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
|
|
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
|
|
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 |