- Company Overview for VALENCY PROPERTIES LIMITED (06843613)
- Filing history for VALENCY PROPERTIES LIMITED (06843613)
- People for VALENCY PROPERTIES LIMITED (06843613)
- Charges for VALENCY PROPERTIES LIMITED (06843613)
- More for VALENCY PROPERTIES LIMITED (06843613)
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 |