VALE ACTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

12/05/2512 May 2025 Administrator's progress report

View Document

04/04/254 April 2025 Notice of extension of period of Administration

View Document

07/11/247 November 2024 Administrator's progress report

View Document

16/07/2416 July 2024 Statement of affairs with form AM02SOA

View Document

15/06/2415 June 2024 Notice of deemed approval of proposals

View Document

28/05/2428 May 2024 Statement of administrator's proposal

View Document

25/04/2425 April 2024 Termination of appointment of James Owen Anwell as a director on 2024-04-09

View Document

22/04/2422 April 2024 Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2024-04-22

View Document

16/04/2416 April 2024 Appointment of an administrator

View Document

01/02/241 February 2024 Appointment of James Owen Anwell as a director on 2024-01-18

View Document

01/02/241 February 2024 Termination of appointment of Infinity C Directors Limited as a director on 2024-01-18

View Document

23/01/2423 January 2024 Registered office address changed from 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 2024-01-23

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Phil Vickers as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Infinity C Directors Limited as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Daniel John Finestein as a director on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Registration of charge 129396420006, created on 2022-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Appointment of Miss Victoria Taylor as a director on 2022-09-30

View Document

25/02/2225 February 2022 Registered office address changed from 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL England to 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL on 2022-02-25

View Document

10/02/2210 February 2022 Registered office address changed from 4 Clippers Quay Salford Quay Salford Manchester Lancashire M50 3BL United Kingdom to 4 Clippers Quay C/O Infinity Wealth Management Llp Salford Quays Manchester M50 3BL on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

04/05/214 May 2021 20/04/21 STATEMENT OF CAPITAL GBP 981

View Document

23/03/2123 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 868

View Document

29/01/2129 January 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 710

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129396420005

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129396420004

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129396420003

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129396420002

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129396420001

View Document

12/11/2012 November 2020 21/10/20 STATEMENT OF CAPITAL GBP 71

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/209 October 2020 COMPANY NAME CHANGED THE VALE ACTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/10/20

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