Advanced company searchLink opens in new window

VALLEY RIDGE HOLDINGS LTD

Company number 10513162

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)
08 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Dec 2023 SH08 Change of share class name or designation
13 Dec 2023 SH10 Particulars of variation of rights attached to shares
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
12 Dec 2023 PSC02 Notification of Puffin Point Fic Holdings Limited as a person with significant control on 23 November 2023
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 16,028,549
11 Dec 2023 MR04 Satisfaction of charge 105131620003 in full
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
06 Jun 2023 AP01 Appointment of Mr James Lucas Willoughby as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of William Patrick Harford as a director on 6 June 2023
17 Mar 2023 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 40 George Street London W1U 7DW on 17 March 2023
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 MR04 Satisfaction of charge 105131620002 in full
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
12 Nov 2020 MR01 Registration of charge 105131620003, created on 6 November 2020
06 Nov 2020 PSC07 Cessation of Nathan Kempin as a person with significant control on 6 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 21,498