VALE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Ms Bonita Correen Rogers as a person with significant control on 2024-05-23

View Document

08/04/248 April 2024 Notification of Bonita Correen Rogers as a person with significant control on 2023-10-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

06/01/246 January 2024 Termination of appointment of Samantha Jane Smith as a director on 2023-12-24

View Document

22/12/2322 December 2023 Appointment of Ms Samantha Jane Smith as a director on 2022-01-05

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Cessation of Ryan Paul Dean Rance as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Ryan Paul Dean Rance as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Ms Bonita Correen Rogers as a director on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Appointment of Mr Ryan Paul Dean Rance as a director on 2022-11-18

View Document

18/11/2218 November 2022 Notification of Ryan Paul Dean Rance as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Cessation of Samantha Jane Smith as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Termination of appointment of Samantha Jane Smith as a director on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Notification of Samantha Jane Smith as a person with significant control on 2022-01-05

View Document

24/01/2224 January 2022 Appointment of Ms Samantha Jane Smith as a director on 2022-01-11

View Document

24/01/2224 January 2022 Termination of appointment of Ryan Paul Dean Rance as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Anne Fowler as a director on 2022-01-05

View Document

18/01/2218 January 2022 Appointment of Mr Ryan Paul Dean Rance as a director on 2022-01-05

View Document

18/01/2218 January 2022 Cessation of Anne Fowler as a person with significant control on 2022-01-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

10/01/2010 January 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CESSATION OF BONITA ROGERS AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN QUINNEY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR BONITA ROGERS

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MR DAVID ALLEN QUINNEY

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 44 WAPPING QUAY LIVERPOOL L3 4BU UNITED KINGDOM

View Document

25/06/1925 June 2019 Registered office address changed from , 44 Wapping Quay, Liverpool, L3 4BU, United Kingdom to 36 st. Anne Street Liverpool Merseyside L3 3DS on 2019-06-25

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 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