- Company Overview for VALECOAST LIMITED (03771715)
- Filing history for VALECOAST LIMITED (03771715)
- People for VALECOAST LIMITED (03771715)
- Charges for VALECOAST LIMITED (03771715)
- More for VALECOAST LIMITED (03771715)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
09 Oct 2024 | PSC05 | Change of details for Pygott & Crone Holdings Limited as a person with significant control on 1 October 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Andrew David Ian Bland as a director on 30 September 2023 | |
08 Nov 2023 | PSC05 | Change of details for Pygott & Crone Holdings Limited as a person with significant control on 8 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
09 Oct 2023 | CH01 | Director's details changed for Mr William Mark Downing on 30 August 2023 | |
04 Jul 2023 | MR01 | Registration of charge 037717150020, created on 29 June 2023 | |
04 Jul 2023 | MR01 | Registration of charge 037717150021, created on 29 June 2023 | |
23 May 2023 | MR01 | Registration of charge 037717150019, created on 17 May 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
29 Nov 2022 | MR04 | Satisfaction of charge 9 in full | |
29 Nov 2022 | MR04 | Satisfaction of charge 11 in full | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Oct 2022 | PSC05 | Change of details for Pygott & Crone Holdings Limited as a person with significant control on 23 August 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Kevin John Scrupps on 28 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Kevin John Scrupps on 12 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Timothy James William Downing on 12 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Andrew David Ian Bland on 12 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Ian John Pygott on 12 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr William Mark Downing on 12 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Paul Douglas Wood on 12 May 2022 |