- Company Overview for TOVE VALLEY LEISURE LIMITED (04178280)
- Filing history for TOVE VALLEY LEISURE LIMITED (04178280)
- People for TOVE VALLEY LEISURE LIMITED (04178280)
- More for TOVE VALLEY LEISURE LIMITED (04178280)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jul 2024 | TM02 | Termination of appointment of Joy Cooke as a secretary on 25 July 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
04 Dec 2020 | PSC07 | Cessation of Dorothy Mary Taylor as a person with significant control on 25 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Dorothy Mary Taylor as a person with significant control on 31 January 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Aug 2015 | CH03 | Secretary's details changed for Mrs Joy Cooke on 21 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from The Olde Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS on 21 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |