VALLEY VIEW BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 8 VALLEY VIEW ALDBOURNE MARLBOROUGH SN8 2AQ ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 9 VALLEY VIEW ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2AQ

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA GILMOUR

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS JANET PATRICIA LAMBOURN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MYLES ELLISON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JANE COLLETT

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA ANNE GILMOUR / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 29/09/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR MYLES COURTNEY ELLISON

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 8 VALLEY VIEW MARLBOROUGH ROAD ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2AQ

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS

View Document

19/04/1519 April 2015 SECRETARY APPOINTED JANE DIANA COLLETT

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 24/03/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS LINDA ANNE GILMOUR

View Document

05/10/145 October 2014 29/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 29/09/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY WILSON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY WILSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/06/132 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 29/09/12 NO MEMBER LIST

View Document

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

View Accounts

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOLAN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOLAN

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM RUSSELL HOUSE 1550 PARKWAY WHITELEY FAREHAM PO15 7AG

View Document

21/05/1221 May 2012 SECRETARY APPOINTED CHRISTOPHER JOHN ROBERTS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED KELLY WILSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN ROBERTS

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 29/09/11 NO MEMBER LIST

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON HEWLETT-STAMPER

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 29/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 29/09/09 NO MEMBER LIST

View Document

23/10/0823 October 2008 S366A DISP HOLDING AGM 29/09/2008

View Document

29/09/0829 September 2008 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