- Company Overview for VALEBRIDGE CONSTRUCTION LIMITED (10856648)
- Filing history for VALEBRIDGE CONSTRUCTION LIMITED (10856648)
- People for VALEBRIDGE CONSTRUCTION LIMITED (10856648)
- More for VALEBRIDGE CONSTRUCTION LIMITED (10856648)
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) |
---|---|---|---|
17 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Avrom Yehuda Glans on 3 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Avrom Yehuda Glans as a person with significant control on 3 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
27 Jul 2020 | AP01 | Appointment of Mr Avrom Yehuda Glans as a director on 17 February 2020 | |
27 Jul 2020 | PSC01 | Notification of Avrom Yehuda Glans as a person with significant control on 17 February 2020 | |
21 May 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 21 May 2020 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
07 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-07
|