- Company Overview for VALBOND MANAGEMENT LIMITED (02549066)
- Filing history for VALBOND MANAGEMENT LIMITED (02549066)
- People for VALBOND MANAGEMENT LIMITED (02549066)
- Charges for VALBOND MANAGEMENT LIMITED (02549066)
- More for VALBOND MANAGEMENT LIMITED (02549066)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 3 September 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
26 Jun 2024 | CH03 | Secretary's details changed for Mr Bharat Thakrar on 24 March 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
19 Jun 2023 | MR01 | Registration of charge 025490660010, created on 16 June 2023 | |
19 Jun 2023 | MR01 | Registration of charge 025490660011, created on 16 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
18 Nov 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2021 | CH01 | Director's details changed for Mr Lynton Robert Stock on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 15 June 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jul 2017 | PSC01 | Notification of Stephen Edward Elias as a person with significant control on 6 April 2016 |