VREP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/07/2416 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Change of details for Valor Real Estate Partners Llp as a person with significant control on 2019-04-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Christian James Jamison on 2023-02-24

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALOR REAL ESTATE PARTNERS LLP

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 CESSATION OF CHRISTIAN JAMES JAMISON AS A PSC

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JAMES JAMISON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED VALOR REAL ESTATE PARTNERS LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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