VALENTINE COURT (FREEHOLD) LIMITED
Company number 04801707
- Company Overview for VALENTINE COURT (FREEHOLD) LIMITED (04801707)
- Filing history for VALENTINE COURT (FREEHOLD) LIMITED (04801707)
- People for VALENTINE COURT (FREEHOLD) LIMITED (04801707)
- More for VALENTINE COURT (FREEHOLD) LIMITED (04801707)
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) |
---|---|---|---|
04 Nov 2016 | TM01 | Termination of appointment of Roger Alexander Low as a director on 6 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
13 Apr 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 May 2014 | AP01 | Appointment of Mr Victor Sebastian Young as a director | |
23 May 2014 | TM01 | Termination of appointment of Margaret Gray as a director | |
23 May 2014 | AD01 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 23 May 2014 | |
16 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Jeanette Herbert as a director | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Aug 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
19 Jul 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 19 July 2011 | |
19 Jul 2011 | AP04 | Appointment of Amp Mgmt Limited as a secretary | |
20 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
25 Sep 2010 | AP01 | Appointment of Roger Alexander Low as a director | |
04 Aug 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders |