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)
29 Oct 2020 CERTNM Company name changed masons quarry investment co LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
09 Dec 2019 PSC01 Notification of Cameron Peter James Ogden as a person with significant control on 12 September 2018
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Oct 2019 TM01 Termination of appointment of Nathan Kempin as a director on 14 October 2019
14 Dec 2018 PSC04 Change of details for Mr Nathan Kempin as a person with significant control on 12 September 2018
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 10,000
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100
28 Nov 2018 AP01 Appointment of Mr William Patrick Harford as a director on 25 September 2018
28 Nov 2018 AP01 Appointment of Mr Cameron Peter James Ogden as a director on 25 September 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 MR01 Registration of charge 105131620002, created on 25 September 2018
29 Aug 2018 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 6 Chesterfield Gardens London W1J 5BQ on 29 August 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from 17 Grosvenor Street, Mayfair London W1K 4QG United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 14 June 2018
20 Mar 2018 MR04 Satisfaction of charge 105131620001 in full
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1
15 Feb 2017 MR01 Registration of charge 105131620001, created on 9 February 2017
06 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-06
  • GBP 1