Advanced company searchLink opens in new window

FAMILY VALUES LIMITED

Company number 03611986

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,000
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