- Company Overview for C J VARLEY VENTURES LIMITED (11680984)
- Filing history for C J VARLEY VENTURES LIMITED (11680984)
- People for C J VARLEY VENTURES LIMITED (11680984)
- Registers for C J VARLEY VENTURES LIMITED (11680984)
- More for C J VARLEY VENTURES LIMITED (11680984)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
04 May 2022 | PSC04 | Change of details for Mr Cameron Joseph Varley as a person with significant control on 24 February 2022 | |
04 May 2022 | PSC01 | Notification of Wendy Mary Varley as a person with significant control on 24 February 2022 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | SH08 | Change of share class name or designation | |
04 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Eden Point Cheadle Hulme Greater Manchester SK8 6RL United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 January 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Cameron Joseph Varley on 17 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Cameron Joseph Varley as a person with significant control on 17 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 4, Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 23 June 2020 | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
17 Dec 2019 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |