Advanced company searchLink opens in new window

VALLEYS COURT RTM COMPANY LIMITED

Company number 10684085

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)
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2024 AA Micro company accounts made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 December 2020
06 Oct 2021 TM01 Termination of appointment of Surinder Thind as a director on 31 March 2021
24 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Mar 2020 TM01 Termination of appointment of David Maher as a director on 19 March 2020
20 Mar 2020 AD01 Registered office address changed from 19 Afal Sur Barry CF63 1FX Wales to 31 Pennine Close Quedgeley Gloucester GL2 4TP on 20 March 2020
03 Jan 2020 AP01 Appointment of Mr Matthew Evans as a director on 3 January 2020
03 Jan 2020 AP01 Appointment of Miss Surinder Thind as a director on 3 January 2020
30 Dec 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 19 Afal Sur Barry CF63 1FX on 30 December 2019
03 Apr 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates