Advanced company searchLink opens in new window

VALLEY LIFE TRUST

Company number 05648030

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 AD01 Registered office address changed from The Old Vicarage Church Close Boston PE21 6NA England to 6 st George's House (3rd Floor) St Georges Way Leicester LE1 1QZ on 1 June 2023
08 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
26 Nov 2021 TM02 Termination of appointment of Philip Leslie Lawrence as a secretary on 26 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
21 Oct 2020 TM01 Termination of appointment of John Howard Plummer as a director on 31 March 2020
21 Oct 2020 AP01 Appointment of Mrs Heather Whitmoor-Pryer as a director on 4 August 2020
21 Oct 2020 AP01 Appointment of Mr Alistair Whitmoor-Pryer as a director on 4 August 2020
21 Oct 2020 AP01 Appointment of Mr Wiktor Stanislaw Zbrzezniak as a director on 30 January 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 TM01 Termination of appointment of Philip Leslie Lawrence as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Fui Mee Quek as a director on 10 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 AD01 Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to The Old Vicarage Church Close Boston PE21 6NA on 17 May 2019
17 May 2019 AP01 Appointment of Dr Fui Mee Quek as a director on 13 May 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
14 Nov 2018 TM01 Termination of appointment of Paul Anthony Conrathe as a director on 5 November 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates