VALLIS & HALL CONSERVATION ARCHITECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/04/2510 April 2025 Member's details changed for Mr Laurence Peter Leslie Hall on 2025-04-09

View Document

09/04/259 April 2025 Member's details changed for Mr Julian David Vallis on 2025-04-09

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/244 April 2024 Member's details changed for Mr Julian David Vallis on 2024-04-03

View Document

04/04/244 April 2024 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04

View Document

04/04/244 April 2024 Member's details changed for Mr Laurence Peter Leslie Hall on 2024-04-03

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/04/2311 April 2023 Member's details changed for Mr Julian David Vallis on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from The Victoria 25 st. Pancras Chichester West Sussex PO19 7LT to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2023-04-11

View Document

11/04/2311 April 2023 Member's details changed for Laurence Peter Leslie Hall on 2023-04-11

View Document

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

View Accounts

17/01/2317 January 2023 Change of name notice

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Jane Elizabeth Jones-Warner as a member on 2022-12-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LAURENCE PETER LESLIE HALL / 01/07/2019

View Document

30/09/1930 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LAURENCE PETER LESLIE HALL / 01/09/2019

View Document

27/09/1927 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ELIZABETH JONES-WARNER / 27/09/2019

View Document

27/09/1927 September 2019 LLP MEMBER APPOINTED MR JULIAN DAVID VALLIS

View Document

22/07/1922 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ELIZABETH JONES-WARNER / 22/07/2019

View Document

22/07/1922 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ELIZABETH JONES-WARNER / 22/07/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM DUNCANNONS STANSTED HOUSE STANSTED PARK ROWLANDS CASTLE HAMPSHIRE PO9 6DX

View Document

04/04/184 April 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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