G C VALENTINE LTD
Company Documents
| Date | Description | 
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates | 
| 18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 | 
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-30 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-03-31 | 
| 31/07/2331 July 2023 | Notification of Georgina Clare Valentine as a person with significant control on 2023-07-30 | 
| 31/07/2331 July 2023 | Termination of appointment of Susi Softley as a secretary on 2023-07-30 | 
| 31/07/2331 July 2023 | Appointment of Mrs Georgina Clare Valentine as a director on 2023-07-30 | 
| 31/07/2331 July 2023 | Termination of appointment of Susi Ella Softley as a director on 2023-07-30 | 
| 31/07/2331 July 2023 | Cessation of Susi Ella Softley as a person with significant control on 2023-07-30 | 
| 27/06/2327 June 2023 | Certificate of change of name | 
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 | 
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSI ELLA SOFTLEY | 
| 05/06/185 June 2018 | CESSATION OF GEORGINA VALENTINE AS A PSC | 
| 05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA VALENTINE | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES | 
| 05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/06/185 June 2018 | DIRECTOR APPOINTED MRS SUSI ELLA SOFTLEY | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CLARE VALENTINE / 18/12/2017 | 
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CLARE VALENTINE / 20/12/2013 | 
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE CRANSTON / 20/10/2012 | 
| 27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 17/06/1217 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 09/06/119 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders | 
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD | 
| 12/07/1012 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders | 
| 12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD | 
| 09/07/109 July 2010 | SECRETARY APPOINTED MRS SUSI SOFTLEY | 
| 09/07/109 July 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID CARTER | 
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLARE CRANSTON / 30/05/2010 | 
| 27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | 
| 11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 04/07/084 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | 
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 11/07/0711 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | 
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 06/06/066 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | 
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 16/06/0516 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | 
| 31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 21/07/0421 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | 
| 16/08/0316 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | 
| 09/06/039 June 2003 | SECRETARY RESIGNED | 
| 30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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