- Company Overview for VALLEY LAW LIMITED (05012021)
- Filing history for VALLEY LAW LIMITED (05012021)
- People for VALLEY LAW LIMITED (05012021)
- More for VALLEY LAW LIMITED (05012021)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | PSC04 | Change of details for Mrs Suzanne Elizabeth Newman as a person with significant control on 23 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Robert Guy Newman as a person with significant control on 23 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Suzanne Elizabeth Newman as a person with significant control on 23 February 2021 | |
26 Feb 2021 | PSC02 | Notification of Ran Investment Properties Limited as a person with significant control on 23 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Robert Guy Newman as a person with significant control on 15 February 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Robert Guy Newman on 1 August 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|