VALERIAN MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

15/05/2415 May 2024 Register inspection address has been changed from Valerian Management Ltd Walkers Hill Copse Havenstreet Ryde Isle of Wight PO33 4DT England to Unit B11, Setters Farm Workshops Mount Pleasant Lane Lymington SO41 8LS

View Document

15/05/2415 May 2024 Appointment of Mr Graham Brown as a director on 2024-04-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/05/2415 May 2024 Notification of Graham Brown as a person with significant control on 2024-04-28

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Termination of appointment of Lynette Lucia Edmondson as a director on 2024-04-28

View Document

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

View Accounts

02/09/232 September 2023 Termination of appointment of Ann Caroline Twining as a director on 2023-04-23

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/05/2324 May 2023 Appointment of Mr Michael Drew Robinson as a secretary on 2023-05-20

View Document

24/05/2324 May 2023 Termination of appointment of Ronnie Michael Christopher Cowles as a director on 2023-05-20

View Document

23/05/2323 May 2023 Termination of appointment of Donna Channon as a secretary on 2023-04-30

View Document

23/05/2323 May 2023 Appointment of Mrs Lynette Lucia Edmondson as a director on 2023-05-20

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Ronald John Twining as a director on 2023-04-23

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

05/02/235 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Appointment of Mrs Donna Channon as a secretary on 2021-05-02

View Document

06/01/226 January 2022 Termination of appointment of Ann Caroline Twining as a secretary on 2021-05-02

View Document

06/01/226 January 2022 Termination of appointment of Peter Hayward as a director on 2021-05-02

View Document

06/01/226 January 2022 Termination of appointment of Simon Woods as a director on 2021-05-02

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED EDWARDS

View Document

06/06/196 June 2019 SECRETARY APPOINTED MRS ANN CAROLINE TWINING

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MICHAEL ROBINSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR GEOFFREY MALCOM CHANNON

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR RONNIE MICHAEL CHRISTOPHER COWLES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY ANN TWINING

View Document

22/05/1922 May 2019 CESSATION OF RONALD JOHN TWINING AS A PSC

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS DONNA JANE CHANNON

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROLINE TWINING / 19/05/2019

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROLINE TWINING / 19/05/2019

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA FINNIS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTER

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DAVID SOUTER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS ANITA ZOE FINNIS

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR FREDERICK ANDREW EDWARDS

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR SIMON WOODS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIGID JULIAN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY MANN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PETER HAYWARD

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR GEOFF WRIGHT

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DAVID SOUTER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH TURNER

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PETER JAMES BARRETT

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPPARD

View Document

13/06/1613 June 2016 ALTER ARTICLES 15/05/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS JUDITH TURNER

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MRS ANN CAROLINE TWINING

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR TERRY JOHN MANN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS BRIGID ELIZABETH JULIAN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR NICHOLAS PETER SHEPPARD

View Document

16/05/1616 May 2016 SAIL ADDRESS CHANGED FROM: C/O JANET HARTILL 48 GRANGE ROAD EAST COWES ISLE OF WIGHT PO32 6DZ ENGLAND

View Document

14/05/1614 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WICKS

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET HARTILL

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY JANET HARTILL

View Document

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

View Accounts

22/01/1622 January 2016 30/12/15 NO MEMBER LIST

View Document

01/11/151 November 2015 DIRECTOR APPOINTED MR RICHARD BRUCE JULIAN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ANTHONY JAMES JONES

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SHEPPARD

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPPARD

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS DEIRDRE CHRISTINE SHEPPARD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH OLIVER

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS JENNIFER MARY WICKS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARTILL

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER OLIVER

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LANE

View Document

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

View Accounts

31/12/1431 December 2014 30/12/14 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MALCOLM HARTILL

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIDDENS

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS ANN CAROLINE TWINING

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR RONALD JOHN TWINING

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARTILL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NICHOLAS SHEPPARD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

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

View Accounts

03/02/143 February 2014 30/12/13 AMEND

View Document

08/01/148 January 2014 30/12/13 NO MEMBER LIST

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANTHONY JAMES JONES

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SIDNEY ROBERT OLIVER / 15/03/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HARTILL / 16/10/2010

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARTILL / 19/05/2012

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/12/1231 December 2012 30/12/12 NO MEMBER LIST

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY MOORE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 12/01/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS CHRISTINE LANE

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK PARSONS / 01/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/01/1115 January 2011 12/01/11 NO MEMBER LIST

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 12/01/10 NO MEMBER LIST

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HARTILL / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK PARSONS / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARTILL / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIDNEY ROBERT OLIVER / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GIDDENS / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAUREEN OLIVER / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN MOORE / 01/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BARRETT / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ANTONY JOHN MOORE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MICHAEL GIDDENS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD TWINING

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLIS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN TWINING

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BARNARD

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JANET HARTILL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PETER BARRETT

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS JANET ANNE HARTILL

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS JANET ANNE HARTILL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 12/01/05

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 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