- Company Overview for VALLEYS COURT RTM COMPANY LIMITED (10684085)
- Filing history for VALLEYS COURT RTM COMPANY LIMITED (10684085)
- People for VALLEYS COURT RTM COMPANY LIMITED (10684085)
- More for VALLEYS COURT RTM COMPANY LIMITED (10684085)
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 |