VALECONCEPT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-07 with updates |
22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with updates |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Termination of appointment of Norman Pilkington as a secretary on 2021-05-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
15/12/2115 December 2021 | Registered office address changed from 2 Greywaters Drive 2 Greywaters Drive Bramley Guildford GU5 0EP England to 2 Greywaters Drive Bramley Guildford GU5 0EP on 2021-12-15 |
14/12/2114 December 2021 | Registered office address changed from 2 Greywaters Drive 2 Greywaters Drive Bramley Guildford GU5 0EP England to 2 2 Greywaters Drive Bramley Guildford GU5 0EP on 2021-12-14 |
14/12/2114 December 2021 | Registered office address changed from 2 2 Greywaters Drive Bramley Guildford GU5 0EP England to 2 Greywaters Drive 2 Greywaters Drive Bramley Guildford GU5 0EP on 2021-12-14 |
14/12/2114 December 2021 | Registered office address changed from 1 Greywaters Drive Bramley Guildford Surrey GU5 0EP to 2 2 Greywaters Drive Bramley Guildford GU5 0EP on 2021-12-14 |
24/01/1924 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
07/09/167 September 2016 | DIRECTOR APPOINTED NORMAN PILKINGTON |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 6 GREYWATERS DRIVE BRAMLEY GUILDFORD SURREY GU5 0EP |
19/08/1619 August 2016 | DIRECTOR APPOINTED HIS HONOUR JOHN MICHAEL BULL |
19/08/1619 August 2016 | SECRETARY APPOINTED NORMAN PILKINGTON |
19/08/1619 August 2016 | APPOINTMENT TERMINATED, SECRETARY IAN HORSTEAD |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
02/01/152 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY HORSTEAD / 14/12/2013 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | 14/12/11 NO CHANGES |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/117 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
10/02/1010 February 2010 | 31/12/09 NO CHANGES |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/01/048 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/01/024 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
07/12/017 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/01/018 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
06/01/006 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
01/06/991 June 1999 | NEW SECRETARY APPOINTED |
01/06/991 June 1999 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 5 GREYWATERS DRIVE BRAMLEY GUILDFORD SURREY GU5 0EP |
01/06/991 June 1999 | SECRETARY RESIGNED |
16/12/9816 December 1998 | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
16/12/9816 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED |
12/01/9812 January 1998 | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
01/04/971 April 1997 | REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 6 GREYWATERS LINERSH WOOD BRAMLEY SURREY GU5 0EF |
21/01/9721 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
14/01/9714 January 1997 | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS |
22/01/9622 January 1996 | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
19/01/9619 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
13/12/9513 December 1995 | REGISTERED OFFICE CHANGED ON 13/12/95 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA |
18/09/9518 September 1995 | REGISTERED OFFICE CHANGED ON 18/09/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY,GU2 5EH |
31/01/9531 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/08/9425 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
07/04/947 April 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
02/03/942 March 1994 | NEW DIRECTOR APPOINTED |
03/02/943 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
03/02/943 February 1994 | DIRECTOR RESIGNED |
03/02/943 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/9314 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
03/02/933 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
25/02/9225 February 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
25/02/9225 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
15/02/9215 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/89 |
15/02/9215 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
15/02/9215 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/88 |
04/02/924 February 1992 | DIRECTOR RESIGNED |
04/02/924 February 1992 | SECRETARY RESIGNED |
04/02/924 February 1992 | NEW DIRECTOR APPOINTED |
04/02/924 February 1992 | NEW SECRETARY APPOINTED |
22/02/9122 February 1991 | REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 9 YOUNG ST LONDON W8 5EH |
14/02/9114 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
18/01/9018 January 1990 | NEW DIRECTOR APPOINTED |
18/01/9018 January 1990 | DIRECTOR RESIGNED |
18/01/9018 January 1990 | NEW DIRECTOR APPOINTED |
18/01/9018 January 1990 | DIRECTOR RESIGNED |
12/01/9012 January 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
04/09/894 September 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/05/8915 May 1989 | WD 05/05/89 AD 14/08/87-18/11/87 £ SI 98@1=98 £ IC 2/100 |
11/04/8911 April 1989 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
31/07/8731 July 1987 | REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE |
31/07/8731 July 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/07/8731 July 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/03/8726 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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