VALTERNA PROPERTIES LLP

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 ANNUAL RETURN MADE UP TO 21/05/16

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 ANNUAL RETURN MADE UP TO 21/05/15

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE CRAGGS / 06/04/2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 21/05/14

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 21/05/13

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 ANNUAL RETURN MADE UP TO 21/05/12

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 ANNUAL RETURN MADE UP TO 21/05/11

View Document

16/06/1116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE CRAGGS / 21/05/2011

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 643A ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4BA

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 21/05/10

View Document

09/06/109 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY CRAGGS / 01/05/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/05/0921 May 2009 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