- Company Overview for VALENTINE PROPERTY GROUP LTD (11568519)
- Filing history for VALENTINE PROPERTY GROUP LTD (11568519)
- People for VALENTINE PROPERTY GROUP LTD (11568519)
- Charges for VALENTINE PROPERTY GROUP LTD (11568519)
- More for VALENTINE PROPERTY GROUP LTD (11568519)
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) |
---|---|---|---|
30 Mar 2021 | CH01 | Director's details changed for Mr Christopher Paul Valentine on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 167-169 Great Portland Street, 5th Floor 5th Floor 167-169 Great Portland Street London W1W 5PF on 30 March 2021 | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Nov 2020 | MR01 | Registration of charge 115685190001, created on 12 November 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
14 Jul 2020 | TM01 | Termination of appointment of Efstathios Papalexiou as a director on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of William Ashe Mcclintock as a director on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Phillip Joseph Arnold as a director on 14 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
26 Nov 2019 | CH01 | Director's details changed for Mr Efstathios Papalexiou on 20 November 2019 | |
23 Oct 2019 | TM02 | Termination of appointment of Child & Child Secretaries Limited as a secretary on 19 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Valentine on 5 April 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Christopher Paul Valentine as a person with significant control on 5 April 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from C/O Child & Child, Nova North 11 Bressenden Place London SW1E 5BY England to 26 Grosvenor Street London W1K 4QW on 8 November 2018 | |
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|