- Company Overview for VALIANT HOUSE PROPERTIES LIMITED (03097235)
- Filing history for VALIANT HOUSE PROPERTIES LIMITED (03097235)
- People for VALIANT HOUSE PROPERTIES LIMITED (03097235)
- Charges for VALIANT HOUSE PROPERTIES LIMITED (03097235)
- More for VALIANT HOUSE PROPERTIES LIMITED (03097235)
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 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | MA | Memorandum and Articles of Association | |
13 Nov 2024 | AP01 | Appointment of Ms Louisa Pritchard as a director on 12 February 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
13 Jul 2022 | TM01 | Termination of appointment of Edward Michael Beauchamp as a director on 31 May 2022 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
11 Jun 2021 | AP01 | Appointment of Mr Loic Cerulus as a director on 4 June 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2021 | CH01 | Director's details changed for Mr Edward Michael Beauchamp on 20 April 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Nigel Cleator Stead on 20 April 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Andrew Graham Hilton on 20 April 2021 | |
07 May 2021 | AD01 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 7 May 2021 | |
07 May 2021 | CH04 | Secretary's details changed for College Company Services Limited on 20 April 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 May 2020 | MA | Memorandum and Articles of Association | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|