VALUE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Register(s) moved to registered inspection location 13 Waterlily Close Stoke-on-Trent ST1 5PY |
09/10/249 October 2024 | Withdrawal of the directors' residential address register information from the public register |
09/10/249 October 2024 | Elect to keep the directors' residential address register information on the public register |
09/10/249 October 2024 | Register inspection address has been changed to 13 Waterlily Close Stoke-on-Trent ST1 5PY |
09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
06/12/236 December 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
18/12/2118 December 2021 | Confirmation statement made on 2021-09-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WING CHUN VINCENT LUI / 04/11/2019 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WING CHUN VINCENT LUI / 04/11/2019 |
15/05/2015 May 2020 | CESSATION OF YUEN KI CHAN AS A PSC |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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