Advanced company searchLink opens in new window

VALENCY PROPERTIES LIMITED

Company number 06843613

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)
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Howard Antony Prowse on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Gary Marshall on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Emma Charlotte Haggas on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Simon Edward Haggas on 6 April 2010
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2009 288a Director appointed mr howard anthony prowse
07 Jul 2009 288a Director appointed mr gary marshall
06 Jul 2009 88(2) Ad 19/06/09\gbp si 199@1=199\gbp ic 1/200\
26 Jun 2009 123 Gbp nc 100/1000\19/06/09
18 Apr 2009 CERTNM Company name changed mollisay LIMITED\certificate issued on 22/04/09
27 Mar 2009 288a Director and secretary appointed simon edward haggas
27 Mar 2009 288a Director appointed emma charlotte haggas
16 Mar 2009 287 Registered office changed on 16/03/2009 from 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
16 Mar 2009 288b Appointment terminated secretary margaret davies
16 Mar 2009 288b Appointment terminated director emma watts