- Company Overview for VALLEY COURT DEVELOPMENTS LIMITED (01566431)
- Filing history for VALLEY COURT DEVELOPMENTS LIMITED (01566431)
- People for VALLEY COURT DEVELOPMENTS LIMITED (01566431)
- More for VALLEY COURT DEVELOPMENTS LIMITED (01566431)
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) |
---|---|---|---|
13 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
01 Jul 2024 | AP03 | Appointment of Mr Darran Ezard as a secretary on 1 June 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Feb 2024 | TM01 | Termination of appointment of Graham Colin Pearce as a director on 15 February 2024 | |
24 Jul 2023 | AP01 | Appointment of Mr Frederick Tobias Perkins as a director on 24 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
19 Jun 2023 | AD01 | Registered office address changed from 6 Princes Square Princes Square Harrogate HG1 1LX England to Carvers Warehouse 2B, 77 Dale Street M1 2HG Manchester M1 2HG on 19 June 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2023 | AP01 | Appointment of Claire Elena Powell as a director on 16 April 2023 | |
24 Nov 2022 | TM01 | Termination of appointment of Eileen Elizabeth Helen Christie as a director on 18 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Ms Mitzi Mina as a director on 8 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Roy Andrew Wilson as a director on 1 November 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
07 Jul 2022 | AP01 | Appointment of Mrs Margaret Elizabeth Malton as a director on 7 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Nicola Johnston as a director on 18 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
28 Apr 2019 | TM01 | Termination of appointment of Barbara Elizabeth Penny as a director on 28 April 2019 | |
28 Apr 2019 | AD01 | Registered office address changed from Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP England to 6 Princes Square Princes Square Harrogate HG1 1LX on 28 April 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 |