VALUE PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Registered office address changed from PO Box 4385 12237638 - Companies House Default Address Cardiff CF14 8LH to 13 Waterlily Close Stoke-on-Trent Staffordshire ST1 5PY on 2024-11-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Register(s) moved to registered inspection location 13 Waterlily Close Stoke-on-Trent ST1 5PY

View Document

09/10/249 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

09/10/249 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

09/10/249 October 2024 Register inspection address has been changed to 13 Waterlily Close Stoke-on-Trent ST1 5PY

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Registered office address changed to PO Box 4385, 12237638 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR WING CHUN VINCENT LUI / 04/11/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR WING CHUN VINCENT LUI / 04/11/2019

View Document

15/05/2015 May 2020 CESSATION OF YUEN KI CHAN AS A PSC

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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