Advanced company searchLink opens in new window

VALENTINES PROPERTIES LTD

Company number 09281332

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AD01 Registered office address changed from 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR England to 8 West Street Harwich CO12 3DA on 6 November 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
14 Nov 2017 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Pauline Jean Valentine as a director on 1 November 2017
14 Nov 2017 PSC07 Cessation of Pauline Joan Valentine as a person with significant control on 1 November 2017
30 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2016 AD01 Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 11 Queens Road Brentwood Essex CM14 4HE on 28 July 2016
17 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
27 Feb 2015 CERTNM Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
23 Feb 2015 TM01 Termination of appointment of Kim June Overill as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of George Ralph Overill as a director on 23 February 2015
29 Oct 2014 CERTNM Company name changed oakpark @valentine LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted