- Company Overview for VALE COURT FREEHOLD LIMITED (05359176)
- Filing history for VALE COURT FREEHOLD LIMITED (05359176)
- People for VALE COURT FREEHOLD LIMITED (05359176)
- More for VALE COURT FREEHOLD LIMITED (05359176)
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) |
---|---|---|---|
22 Feb 2017 | AD01 | Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
12 Dec 2015 | AP01 | Appointment of Abol Ghassem Zahir as a director on 13 October 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 | |
12 Nov 2015 | AP03 | Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Vandita Pant as a director on 13 October 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Vandita Pant as a secretary on 13 October 2015 | |
28 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Shahray Amir-Keyvan on 9 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Dec 2013 | TM01 | Termination of appointment of Wanda Kelley as a director | |
23 Dec 2013 | AP01 | Appointment of Michael Eliahu Ani as a director | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AP01 | Appointment of Shahram Amir-Keyvan as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Nauman Dar as a director | |
29 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 21 September 2011 | |
28 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 |