VALENTINE BUILDING ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
12/03/2512 March 2025 | Application to strike the company off the register |
06/01/256 January 2025 | Cessation of Michael Christopher Simpson as a person with significant control on 2025-01-01 |
06/01/256 January 2025 | Termination of appointment of Michael Christopher Simpson as a director on 2025-01-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Registration of charge 119826710003, created on 2024-05-03 |
08/05/248 May 2024 | Registration of charge 119826710002, created on 2024-05-03 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/11/2317 November 2023 | Director's details changed for Mr James Scott Valentine on 2023-11-17 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
27/10/2327 October 2023 | Appointment of Mr Michael Christopher Simpson as a director on 2023-10-27 |
27/07/2327 July 2023 | Termination of appointment of Michael Christopher Simpson as a director on 2023-07-26 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/12/227 December 2022 | Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ England to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-07 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
30/03/2130 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 119826710001 |
06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 06/11/2020 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
06/11/206 November 2020 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SIMPSON |
06/11/206 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMPSON |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 27/06/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 27/06/2019 |
07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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