VALET MANAGER LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Ms Stacy Louise Groom as a person with significant control on 2025-08-04

View Document

14/08/2514 August 2025 NewRegistered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Ms Stacy Louise Groom on 2025-08-04

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Richard Ian Groom as a director on 2024-12-27

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

06/08/216 August 2021 Director's details changed for Ms Stacy Louise Groom on 2021-08-01

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY LOUISE GROOM

View Document

13/07/2013 July 2020 CESSATION OF RICHARD IAN GROOM AS A PSC

View Document

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

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MS STACY LOUISE GROOM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 CESSATION OF NEW IMAGE HOLDINGS LIMITED AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GROOM

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW IMAGE HOLDINGS LIMITED

View Document

09/08/189 August 2018 CESSATION OF RICHARD GROOM AS A PSC

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GROOM / 01/01/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1, GLOSTER COURT 5 WHITTLE AVENUE FAREHAM PO15 5SH

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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