VALHALLA PRIVATE CLIENT SERVICES LLP

Company Documents

DateDescription
21/10/2421 October 2024 Registered office address changed from Hillcrest 22 Church Street Blakesley Towcester NN12 8RA England to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2024-10-21

View Document

27/08/2427 August 2024 Determination

View Document

27/08/2427 August 2024 Statement of affairs

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Registered office address changed from Valhalla 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG to Hillcrest 22 Church Street Blakesley Towcester NN12 8RA on 2024-05-28

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

24/09/2024 September 2020 LLP MEMBER APPOINTED MR PETER NICHOLS

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MARTENE COE

View Document

24/09/2024 September 2020 CESSATION OF MARTENE ANDREA COE AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NICHOLS

View Document

08/06/208 June 2020 LLP MEMBER APPOINTED MRS MARTENE ANDREA COE

View Document

08/06/208 June 2020 CESSATION OF JOHN JAMES MICHAEL FIELDS AS A PSC

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN FIELDS

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTENE ANDREA COE

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER HANNAH YATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN FRENCH

View Document

15/11/1715 November 2017 CESSATION OF PETER NICHOLS AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES FIELDS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BAILEY

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 LLP MEMBER APPOINTED MR DAVID JOHN WILLIAM BAILEY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER NICHOLS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, LLP MEMBER KATHRYN NICHOLS

View Document

18/01/1718 January 2017 LLP MEMBER APPOINTED MRS KATHRYN ANN NICHOLS

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 LLP MEMBER APPOINTED MISS HANNAH YATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 14/11/15

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 14/11/14

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 LLP MEMBER APPOINTED MR JOHN JAMES MICHAEL FIELDS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVANS

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MR MATTHEW JAMES EVANS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN FIELDS

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MR COLIN JOHN FRENCH

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED TOAD HALL FINANCIAL LLP CERTIFICATE ISSUED ON 16/04/14

View Document

22/01/1422 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 22/01/2014

View Document

11/12/1311 December 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

26/11/1326 November 2013 ANNUAL RETURN MADE UP TO 14/11/13

View Document

14/11/1214 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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