VALLEY CENTRE DEVELOPMENTS LIMITED
Company number 07951252
- Company Overview for VALLEY CENTRE DEVELOPMENTS LIMITED (07951252)
- Filing history for VALLEY CENTRE DEVELOPMENTS LIMITED (07951252)
- People for VALLEY CENTRE DEVELOPMENTS LIMITED (07951252)
- More for VALLEY CENTRE DEVELOPMENTS LIMITED (07951252)
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) |
---|---|---|---|
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Rev Edward John Carter as a director | |
21 Mar 2012 | AP01 | Appointment of Ben James Kelsey as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Barry Warmisham as a director | |
20 Mar 2012 | AP01 | Appointment of Robert James Yates as a director | |
20 Mar 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 20 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Jason Peter Street as a director | |
15 Feb 2012 | NEWINC | Incorporation |