- Company Overview for FAMILY VALUES LIMITED (03611986)
- Filing history for FAMILY VALUES LIMITED (03611986)
- People for FAMILY VALUES LIMITED (03611986)
- More for FAMILY VALUES LIMITED (03611986)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr James Paul Brown on 1 April 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr James Paul Brown as a person with significant control on 1 April 2024 | |
03 Jan 2024 | AA | Micro company accounts made up to 5 April 2023 | |
28 Aug 2023 | AD01 | Registered office address changed from Ash Tree Farm Ringbeck Road Kirkby Malzeard Ripon HG4 3QF England to 5th Floor 3 Wellington Place Leeds LS1 4AP on 28 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 5 April 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
08 Aug 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 5 April 2022 | |
16 Nov 2021 | SH08 | Change of share class name or designation | |
16 Nov 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | PSC01 | Notification of James Paul Brown as a person with significant control on 5 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Henry Lloyd Brown as a person with significant control on 5 November 2021 | |
10 Nov 2021 | PSC04 | Change of details for Ms Angela Jane Sykes-Brown as a person with significant control on 5 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Henry Lloyd Brown as a director on 5 November 2021 | |
10 Nov 2021 | AP01 | Appointment of James Paul Brown as a director on 5 November 2021 | |
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 5 November 2021
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 Oct 2019 | AD01 | Registered office address changed from 2 Deighton Close Wetherby LS22 7GZ England to Ash Tree Farm Ringbeck Road Kirkby Malzeard Ripon HG4 3QF on 4 October 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of Kirsty Jayne Sutton as a secretary on 4 October 2019 |