Advanced company searchLink opens in new window

VALE COURT RESIDENTS ASSOCIATION LIMITED

Company number 02886650

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)
13 Jan 2020 PSC07 Cessation of Anne Elizabeth Holbeche as a person with significant control on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Ann Elizabeth Holbeche as a director on 13 January 2020
27 Aug 2019 AA Unaudited abridged accounts made up to 30 June 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Jan 2019 PSC04 Change of details for Mrs Anne Elizabeth Holbeche as a person with significant control on 28 September 2018
14 Jan 2019 PSC04 Change of details for Mrs Elizabeth Mary Hogben as a person with significant control on 28 September 2018
14 Jan 2019 PSC04 Change of details for Ms Lesley Hall as a person with significant control on 28 September 2018
14 Jan 2019 PSC01 Notification of Elizabeth Mary Hogben as a person with significant control on 2 December 2016
14 Jan 2019 PSC01 Notification of Anne Elizabeth Holbeche as a person with significant control on 2 December 2016
14 Jan 2019 PSC01 Notification of Lesley Hall as a person with significant control on 2 December 2016
04 Oct 2018 TM01 Termination of appointment of Gemma Hodgson as a director on 28 September 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Dec 2016 AP01 Appointment of Ms Lesley Hall as a director on 2 December 2016
13 Dec 2016 AP01 Appointment of Mrs Elizabeth Mary Hogben as a director on 2 December 2016
06 Dec 2016 AP03 Appointment of Mr Robert Jonathan Morris as a secretary on 21 November 2016
06 Dec 2016 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 21 November 2016
06 Dec 2016 AD01 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Pegasus Property Management Ltd East Street Sidmouth EX10 8BL on 6 December 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
08 Jan 2016 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
08 Jan 2016 TM02 Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016
03 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015