- Company Overview for VALOUR MIDCO I LIMITED (09275956)
- Filing history for VALOUR MIDCO I LIMITED (09275956)
- People for VALOUR MIDCO I LIMITED (09275956)
- More for VALOUR MIDCO I LIMITED (09275956)
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
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |