VALLEY FIELDS RESIDENTS COMPANY LIMITED
Company number 03593133
- Company Overview for VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133)
- Filing history for VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133)
- People for VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133)
- More for VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133)
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) |
---|---|---|---|
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Aug 2018 | AP01 | Appointment of Caryl Ellis Owen as a director on 30 July 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Kelly Hughes on 31 July 2018 | |
13 Aug 2018 | AP01 | Appointment of Kelly Hughes as a director on 31 July 2018 | |
13 Aug 2018 | AP01 | Appointment of Anthony Alan Edwards as a director on 31 July 2018 | |
10 Aug 2018 | AP01 | Appointment of Gareth Alun Owen as a director on 30 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Kevin Alun Hughes as a director on 30 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Michael Collins Hart as a director on 2 February 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
10 May 2016 | AP01 | Appointment of Mr Kevin Alun Hughes as a director on 21 April 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Roy Barry Marchant as a director on 2 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
29 Apr 2014 | AP01 | Appointment of Mr Roy Barry Marchant as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Jodie Davies as a director | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Michael Collins Hart as a director |