VALHALLA PROPERTY DEVELOPMENT AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 02/05/252 May 2025 | Total exemption full accounts made up to 2024-07-31 |
| 29/04/2529 April 2025 | Registered office address changed from Lansdown House Dove Street Bristol Somerset BS2 8NG England to Flat 16 Capricorn Place Lime Kiln Road Bristol City of Bristol BS8 4SX on 2025-04-29 |
| 06/10/246 October 2024 | Director's details changed for Mr David John Owen Lewis on 2024-09-05 |
| 06/10/246 October 2024 | Change of details for Mr David John Owen Lewis as a person with significant control on 2024-09-05 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-30 with updates |
| 06/11/236 November 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/04/2027 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 17 NINETREE HILL COTHAM BRISTOL BS1 3SQ |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN OWEN LEWIS / 17/10/2018 |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OWEN LEWIS / 17/10/2018 |
| 22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 17/05/1617 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 16/11/1516 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELYSABETH WANBON / 16/11/2015 |
| 18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 15/07/1415 July 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 02/11/132 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 18/10/1318 October 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/08/1229 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 08/09/118 September 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 18/08/1018 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OWEN LEWIS / 10/07/2010 |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 22/09/0922 September 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 19/04/0819 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 23/08/0723 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/08/0625 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/08/0621 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/07/0627 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VALHALLA PROPERTY DEVELOPMENT AND MAINTENANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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