VALENTINE BUILDING ASSOCIATES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Cessation of Michael Christopher Simpson as a person with significant control on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Michael Christopher Simpson as a director on 2025-01-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Registration of charge 119826710003, created on 2024-05-03

View Document

08/05/248 May 2024 Registration of charge 119826710002, created on 2024-05-03

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Director's details changed for Mr James Scott Valentine on 2023-11-17

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/10/2327 October 2023 Appointment of Mr Michael Christopher Simpson as a director on 2023-10-27

View Document

27/07/2327 July 2023 Termination of appointment of Michael Christopher Simpson as a director on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119826710001

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 06/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SIMPSON

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMPSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT VALENTINE / 27/06/2019

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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