VALOREM INVESTMENT PARTNERS LIMITED
Company number 08794691
- Company Overview for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- Filing history for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- People for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- More for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
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) |
---|---|---|---|
08 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
30 Nov 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 29 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Dec 2018 | CH01 | Director's details changed for Mr Anthony Charles Spencer Maxwell-Jones on 28 November 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 28 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 42 Hasker Street Knightsbridge London SW3 2LQ England to 15 Savile Row London W1S 3PJ on 4 December 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from 36 Dover Street 4th Fllor Mayfair London W1S 4NH England to 42 Hasker Street Knightsbridge London SW3 2LQ on 6 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Jan 2018 | PSC04 | Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 24 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of Brandon Alexis Hollihan as a person with significant control on 24 December 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Brandon Alexis Hollihan as a director on 12 January 2018 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jul 2016 | AD01 | Registered office address changed from 9-10 Market Place London W1W 8AG to 36 Dover Street 4th Fllor Mayfair London W1S 4NH on 11 July 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|