VALERISE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

05/07/245 July 2024 Satisfaction of charge 037833950002 in full

View Document

05/07/245 July 2024 Satisfaction of charge 037833950003 in full

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-25 to 2023-04-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037833950003

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037833950002

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1723 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL AKIVA LOPIAN

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEMIE HELI LOPIAN

View Document

13/07/1713 July 2017 PREVEXT FROM 27/03/2017 TO 31/03/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

08/07/168 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1621 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

22/09/1422 September 2014 PREVSHO FROM 25/09/2014 TO 31/03/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 PREVSHO FROM 26/09/2013 TO 25/09/2013

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 27 September 2011

View Document

23/12/1123 December 2011 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

28/09/1128 September 2011 CURRSHO FROM 29/09/2010 TO 28/09/2010

View Document

29/07/1129 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

24/12/1024 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/06/997 June 1999 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