- Company Overview for VALE HOUSE LIMITED (07746569)
- Filing history for VALE HOUSE LIMITED (07746569)
- People for VALE HOUSE LIMITED (07746569)
- More for VALE HOUSE LIMITED (07746569)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 May 2024 | AP01 | Appointment of Mrs Jennifer Calders as a director on 3 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from 2 Vale House Mews Outgang Lane Pleasley Vale Mansfield NG19 8RQ England to 1 Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 3 May 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Andrew Richardson as a director on 24 January 2024 | |
25 Jan 2024 | PSC07 | Cessation of Andrew Richardson as a person with significant control on 25 January 2024 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
22 Mar 2022 | PSC01 | Notification of Andrew Richardson as a person with significant control on 21 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 2 Vale House Mews 2 Vale House Mews Outgang Lane Pleasley Vale Nottinghamshire NG19 8RQ England to 2 Vale House Mews Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 22 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Richard Allen Hardy as a director on 28 February 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 2 Outgang Lane Pleasley Vale Mansfield NG19 8RQ England to 2 Vale House Mews 2 Vale House Mews Outgang Lane Pleasley Vale Nottinghamshire NG19 8RQ on 8 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ England to 2 Outgang Lane Pleasley Vale Mansfield NG19 8RQ on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 2 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ England to 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ on 1 November 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 1 Vale House Mews Pleasley Vale Mansfield Nottinghamshire NG19 8RQ England to 2 2 Shaws Orchard Radley Road Newark Nottinghamshire NG22 8FZ on 20 October 2021 | |
15 Jul 2021 | PSC01 | Notification of Richard Moore as a person with significant control on 1 July 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Andrew David Critchley as a director on 23 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of Andrew David Critchley as a person with significant control on 23 June 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
18 Feb 2021 | AP01 | Appointment of Mr Andrew Richardson as a director on 15 February 2021 |