- Company Overview for VALHALLA PROPERTIES LIMITED (03815199)
- Filing history for VALHALLA PROPERTIES LIMITED (03815199)
- People for VALHALLA PROPERTIES LIMITED (03815199)
- Charges for VALHALLA PROPERTIES LIMITED (03815199)
- More for VALHALLA PROPERTIES LIMITED (03815199)
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) |
---|---|---|---|
22 Mar 2018 | PSC04 | Change of details for Mrs Elizabeth Hope Marjoram as a person with significant control on 14 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Susan Elizabeth Bird on 22 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Susan Elizabeth Bird on 14 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Thomas John Trevelyan Bird on 14 March 2018 | |
21 Mar 2018 | CH03 | Secretary's details changed for Mr Samuel Charles David Bird on 14 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Samuel Charles David Bird on 14 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mrs Elizabeth Hope Marjoram as a person with significant control on 14 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Thomas John Trevelyan Bird as a person with significant control on 14 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Elizabeth Hope Marjoram on 14 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
31 Jul 2017 | PSC07 | Cessation of Giuliana Bird as a person with significant control on 6 April 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Oct 2013 | AP03 | Appointment of Mr Samuel Charles David Bird as a secretary | |
17 Oct 2013 | TM02 | Termination of appointment of Vivienne Smith as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | CH01 | Director's details changed for Mrs Elizabeth Hope Marjoram on 5 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |