VALLEYVIEW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Cessation of Panayiotis Demetriou as a person with significant control on 2021-05-19 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-07 with updates |
08/06/238 June 2023 | Director's details changed for Mr Panayiotis Demetriou on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Satisfaction of charge 072752280004 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-07 with updates |
30/06/2130 June 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-05-19 |
28/06/2128 June 2021 | Notification of Felsteads Holdings Limited as a person with significant control on 2021-05-19 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 072752280005 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
07/06/167 June 2016 | FIRST GAZETTE |
23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2014 |
01/12/151 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072752280004 |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072752280003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | DISS40 (DISS40(SOAD)) |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/06/125 June 2012 | FIRST GAZETTE |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR THEOCHARIS TSIRTSIPIS |
01/10/111 October 2011 | DIRECTOR APPOINTED MR PANAYIOTIS DEMETRIOU |
12/07/1112 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
10/12/1010 December 2010 | 22/06/10 STATEMENT OF CAPITAL GBP 4 |
31/08/1031 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/08/1031 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/07/1020 July 2010 | DIRECTOR APPOINTED THEOCHARIS TSIRTSIPIS |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VALLEYVIEW PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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