VALERY COURT RESIDENTS ASSOCIATION LIMITED
Company number 02801314
- Company Overview for VALERY COURT RESIDENTS ASSOCIATION LIMITED (02801314)
- Filing history for VALERY COURT RESIDENTS ASSOCIATION LIMITED (02801314)
- People for VALERY COURT RESIDENTS ASSOCIATION LIMITED (02801314)
- More for VALERY COURT RESIDENTS ASSOCIATION LIMITED (02801314)
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) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 24 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 24 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
05 Jul 2022 | CH01 | Director's details changed for Michael John Shimells on 5 July 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 24 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 24 March 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
12 Mar 2019 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 12 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Mar 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 September 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 14 March 2018 | |
18 Jan 2018 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 | |
16 Aug 2017 | AA | Micro company accounts made up to 24 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
10 Nov 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 24 March 2015 |