SEVERN VALE HOUSING PROPERTIES LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR HITEN PATEL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR LAURENCE JAMES

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR HITEN RAVIN PATEL

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MR TIMOTHY KNIGHT

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY HUGH ALDRIDGE

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH ALDRIDGE

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KNIGHT / 11/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR TIMOTHY KNIGHT

View Document

14/08/0914 August 2009 DIRECTOR RESIGNED DAVID RICHARDS

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS HUGH ALDRIDGE

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED ACRAMAN (161) LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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