PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Director's details changed for Mrs Vivienne Clements on 2023-11-13

View Document

15/07/2415 July 2024 Director's details changed for Mr Timothy Andrew Roberts on 2023-11-13

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Edward James Hutchinson on 2018-09-28

View Document

11/07/2411 July 2024 Director's details changed for Mrs Vivienne Clements on 2012-11-05

View Document

11/07/2411 July 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Henry Boot Developments Limited as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Henry Boot Plc as a person with significant control on 2023-11-10

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE OAKLEY / 21/09/2019

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DEARDS

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MRS AMY LOUISE OAKLEY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR EDWARD JAMES HUTCHINSON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / HENRY BOOT DEVELOPMENTS LIMITED / 15/05/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / HENRY BOOT DEVELOPMENTS LIMITED / 15/05/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE CLEMENTS / 16/02/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LOUIS LITTLEWOOD / 26/09/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOOT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR EDWARD JAMES BOOT

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR RUSSELL ALAN DEARDS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY SIAN CHRISTMAS

View Document

29/11/1229 November 2012 ADOPT ARTICLES 23/11/2012

View Document

05/11/125 November 2012 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