VALHALLA NORTH LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
10/10/2310 October 2023 | Termination of appointment of Kathryn Louise Howe as a director on 2023-10-10 |
10/10/2310 October 2023 | Cessation of Kathryn Louise Howe as a person with significant control on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Kathryn Louise Howe as a secretary on 2023-10-10 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
24/11/2224 November 2022 | Amended micro company accounts made up to 2021-02-28 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
08/11/228 November 2022 | Registered office address changed from Greta House 134 Cockton Hill Road Bishop Auckland DL14 6BG United Kingdom to 7 Annand Way Newton Aycliffe DL5 4ZD on 2022-11-08 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Change of details for Miss Kathryn Brown as a person with significant control on 2021-06-24 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
04/02/224 February 2022 | Appointment of Mrs Kathryn Louise Howe as a director on 2022-02-01 |
04/02/224 February 2022 | Secretary's details changed for Miss Kathryn Brown on 2021-06-24 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CESSATION OF SAM NICHOLSON AS A PSC |
25/06/1925 June 2019 | SECRETARY APPOINTED MISS KATHRYN BROWN |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM NICHOLSON |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN BROWN |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CARL MICHAEL HOWE / 19/06/2019 |
18/02/1918 February 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