- Company Overview for 48 VALLETORT ROAD LIMITED (04326650)
- Filing history for 48 VALLETORT ROAD LIMITED (04326650)
- People for 48 VALLETORT ROAD LIMITED (04326650)
- More for 48 VALLETORT ROAD LIMITED (04326650)
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) |
---|---|---|---|
29 Sep 2024 | AP01 | Appointment of Mrs Sharon Adlam as a director on 28 September 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
29 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
26 Sep 2024 | TM01 | Termination of appointment of Heidi Frith as a director on 26 September 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
15 Sep 2023 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 48 Valletort Road Plymouth PL1 5PN on 15 September 2023 | |
12 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
23 Jan 2023 | AP01 | Appointment of Miss Sara Lamerton as a director on 10 January 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Aug 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 9 August 2022 | |
09 Aug 2022 | TM02 | Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 August 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Nicholas David Tutt as a director on 25 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Apr 2021 | AP04 | Appointment of Apex Property Management (Sw) Ltd as a secretary on 26 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 48 Valletort Road Plymouth PL1 5PN England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 26 April 2021 | |
21 Feb 2021 | AP01 | Appointment of Miss Lynn Fletcher as a director on 19 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Nov 2020 | TM01 | Termination of appointment of Lynn Fletcher as a director on 9 November 2020 | |
19 Oct 2020 | TM02 | Termination of appointment of Devon Block Management Limited as a secretary on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from The Office 64 Durnford Street Plymouth PL1 3QN to 48 Valletort Road Plymouth PL1 5PN on 19 October 2020 |