VALEGAIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

08/04/258 April 2025 Termination of appointment of Stephen David Etheridge as a director on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Termination of appointment of Doreen Frances Marshall as a director on 2025-03-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from 631 Lord Street Southport PR9 0AN England to 19 Hoghton Street T & T Estates Ltd 19 Hoghton Street Southport PR9 0NS on 2023-12-20

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Appointment of Mr Stephen David Etheridge as a director on 2023-03-01

View Document

24/01/2324 January 2023 Termination of appointment of Graham Robert Phillips as a director on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to 631 Lord Street Southport PR9 0AN on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Vivien Fletcher as a director on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Vivien Fletcher as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from C/O Tony Hornby Pms 19 Hoghton Street Southport Merseyside PR9 0NS to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE JONES

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GRAHAM ROBERT PHILLIPS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MS CAROL LEE CHARLTON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS SUSAN RIMMER

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WARWICK-GLASS DECEASED

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR EYDNA FOX

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA JANE WARWICK-GLASS / 07/11/2010

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEREK ROBERTS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANGELA MARIE JONES / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOREEN FRANCES MARSHALL / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN FLETCHER / 17/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O TONY HORNBY PMS 19 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS ENGLAND

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN FLETCHER / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EYDNA SUSANNA FOX / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE WARWICK-GLASS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 10/02/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EYDNA FOX / 10/02/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 17 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR TRACY MAGEE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 97 TULKETH STREET SOUTHPORT MERSEYSIDE PR8 1AW

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 AUDITOR'S RESIGNATION

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: FLAT 7 21 PARK ROAD SOUTHPORT MERSEYSIDE PR9 9JP

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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