Advanced company searchLink opens in new window

VALENTINE COURT (FREEHOLD) LIMITED

Company number 04801707

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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