VALLEY MILL MANAGEMENT COMPANY LIMITED
Company number 05254625
- Company Overview for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- Filing history for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- People for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- More for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
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) |
---|---|---|---|
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Mar 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 10 March 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of William Property Management Limited as a secretary on 10 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 111 West Street Faversham Kent ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
25 Jul 2023 | AP01 | Appointment of Mr Kris Harold Laurence Clayton as a director on 12 July 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Gwynfor Owen Humphreys as a director on 17 March 2023 | |
28 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
05 Aug 2021 | AD01 | Registered office address changed from The Fire Station Dean Clough Mills Halifax HX3 5AX England to 111 West Street Faversham Kent ME13 7JB on 5 August 2021 | |
28 Apr 2021 | AP04 | Appointment of William Property Management Limited as a secretary on 15 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 15 April 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
02 Sep 2020 | CH04 | Secretary's details changed for Chadlaw (Secretaries) Limited on 20 August 2020 | |
07 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
06 Mar 2019 | CH04 | Secretary's details changed for Chadlaw (Secretaries) Limited on 1 December 2018 | |
04 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH to The Fire Station Dean Clough Mills Halifax HX3 5AX on 27 November 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates |