Advanced company searchLink opens in new window

48 VALLETORT ROAD LIMITED

Company number 04326650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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