VALLEY GARDEN ROOMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Change of details for David Orr as a person with significant control on 2019-12-13

View Document

13/06/2413 June 2024 Cessation of Liam Brockhouse as a person with significant control on 2019-12-20

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

13/06/2413 June 2024 Cessation of Ben Grieve as a person with significant control on 2019-06-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 23 SANGER CLOSE MARGATE KENT CT9 5TT UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM BROCKHOUSE

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 78 THE OAKS MANSTON BUSINESS PARK RAMSGATE KENT CT12 5FN UNITED KINGDOM

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BEN GRIEVE

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company