- Company Overview for VALARY WARWICK LTD (13201639)
- Filing history for VALARY WARWICK LTD (13201639)
- People for VALARY WARWICK LTD (13201639)
- Charges for VALARY WARWICK LTD (13201639)
- More for VALARY WARWICK LTD (13201639)
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) |
---|---|---|---|
09 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from 1st Floor Monument House 215 Marsh Road Pinner HA5 5NE England to Delta by Marriott (Valary Management Ltd) Stratford Road Warwick CV34 6RE on 31 March 2022 | |
26 Nov 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
11 May 2021 | MR01 | Registration of charge 132016390001, created on 4 May 2021 | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
16 Apr 2021 | PSC07 | Cessation of Rajiv Dhirendra Nathwani as a person with significant control on 1 April 2021 | |
16 Apr 2021 | PSC02 | Notification of Valary Hotels Ltd as a person with significant control on 1 April 2021 | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
15 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-15
|