- Company Overview for VALENTINES PROPERTIES LTD (09281332)
- Filing history for VALENTINES PROPERTIES LTD (09281332)
- People for VALENTINES PROPERTIES LTD (09281332)
- More for VALENTINES PROPERTIES LTD (09281332)
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
|
|
27 Feb 2015 | CERTNM |
Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
|
|
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
|
|
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|