- Company Overview for VALLER PROPERTIES LIMITED (03820088)
- Filing history for VALLER PROPERTIES LIMITED (03820088)
- People for VALLER PROPERTIES LIMITED (03820088)
- More for VALLER PROPERTIES LIMITED (03820088)
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 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
02 Dec 2024 | PSC04 | Change of details for Mr Alfred Valler as a person with significant control on 10 November 2024 | |
02 Dec 2024 | PSC04 | Change of details for Mrs Patricia Valler as a person with significant control on 10 November 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Alfred Valler on 10 November 2024 | |
02 Dec 2024 | CH03 | Secretary's details changed for Patricia Valler on 10 November 2024 | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 6 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 February 2021 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates |