Advanced company searchLink opens in new window

VALOUR MIDCO I LIMITED

Company number 09275956

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)
09 Jan 2018 TM01 Termination of appointment of Stuart William Cook as a director on 15 November 2017
09 Jan 2018 TM01 Termination of appointment of Paul Brian Bingham as a director on 11 December 2017
20 Dec 2017 AA Full accounts made up to 30 September 2017
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
01 Nov 2017 PSC07 Cessation of Janice Anne Drain as a person with significant control on 22 October 2016
01 Nov 2017 PSC07 Cessation of Stuart William Cook as a person with significant control on 22 October 2016
01 Nov 2017 PSC07 Cessation of Pamela Anne Bruce as a person with significant control on 22 October 2016
01 Nov 2017 PSC02 Notification of Valour Holdco Ltd as a person with significant control on 6 April 2016
01 Nov 2017 PSC07 Cessation of Heath Robert Blake as a person with significant control on 22 October 2016
14 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
18 Jan 2017 AD01 Registered office address changed from Unit 4 Dane John Works Gordon Road Canterbury Kent CT1 3PP to Unit 2 Eurogate Business Park Ashford Kent TN24 8XW on 18 January 2017
06 Jan 2017 AP01 Appointment of Mr Paul Brian Bingham as a director on 18 November 2016
04 Jan 2017 TM01 Termination of appointment of Heath Robert Blake as a director on 18 November 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
19 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,419
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2015 TM01 Termination of appointment of Dominic Stefan Dalli as a director on 19 December 2014
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 6,419
12 Jan 2015 AP03 Appointment of Sarah Charles as a secretary on 19 December 2014
12 Jan 2015 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 19 December 2014
12 Jan 2015 AP01 Appointment of Janice Anne Drain as a director on 19 December 2014
12 Jan 2015 AP01 Appointment of Mr Stuart William Cook as a director on 19 December 2014
12 Jan 2015 AP01 Appointment of Pamela Anne Bruce as a director on 19 December 2014
12 Jan 2015 AP01 Appointment of Heath Robert Blake as a director on 19 December 2014