VALUE RETAIL DEVELOPMENT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Resolutions

View Document (might not be available)

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document (might not be available)

05/11/245 November 2024 Registered office address changed from Management Suite Bicester Village 50 Pingle Drive Bicester Oxfordshire OX26 6WD to Quadrant House 4 Thomas More Square London E1W 1YW on 2024-11-05

View Document (might not be available)

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document (might not be available)

01/12/231 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document (might not be available)

24/11/2324 November 2023 Director's details changed for Mrs Isobel Louise Coley on 2023-07-24

View Document (might not be available)

24/11/2324 November 2023 Director's details changed for Mr. Andrew Wallace on 2023-07-24

View Document (might not be available)

24/11/2324 November 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document (might not be available)

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document (might not be available)

24/10/2224 October 2022 Termination of appointment of Vincent Cheshire as a director on 2022-09-29

View Document

24/10/2224 October 2022 Appointment of Mrs Isobel Louise Coley as a director on 2022-09-29

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document (might not be available)

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document (might not be available)

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document (might not be available)

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLAHERTY

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document (might not be available)

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document (might not be available)

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

03/10/163 October 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document (might not be available)

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JANE ABRAMS

View Document (might not be available)

24/06/1624 June 2016 DIRECTOR APPOINTED DAVID O'FLAHERTY

View Document (might not be available)

24/06/1624 June 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document (might not be available)

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACKINTOSH

View Document (might not be available)

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK GIBBS

View Document (might not be available)

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN AGAR

View Document (might not be available)

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document (might not be available)

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document (might not be available)

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document (might not be available)

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

10/12/1210 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document (might not be available)

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

05/12/115 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document (might not be available)

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document (might not be available)

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID KENNEDY MACKINTOSH / 17/11/2009

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FORRESTER AGAR / 17/11/2009

View Document (might not be available)

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VERNON GIBBS / 17/11/2009

View Document (might not be available)

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 17/11/2009

View Document (might not be available)

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

22/12/0822 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0822 December 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document (might not be available)

04/04/074 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

28/03/0728 March 2007 COMPANY NAME CHANGED VALUE RETAIL CONSTRUCTION LIMITE D CERTIFICATE ISSUED ON 28/03/07

View Document (might not be available)

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

17/11/0617 November 2006 COMPANY NAME CHANGED NEW COMBINATION LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document (might not be available)

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document (might not be available)

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/11/0529 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document (might not be available)

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document (might not be available)

06/01/046 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document (might not be available)

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

09/09/039 September 2003 SECRETARY RESIGNED

View Document (might not be available)

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document (might not be available)

03/01/033 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/12/0118 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document (might not be available)

16/02/0116 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

24/01/0024 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

10/02/9910 February 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

19/12/9719 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

22/09/9722 September 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: G OFFICE CHANGED 19/06/97 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document (might not be available)

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

18/12/9618 December 1996 SECRETARY RESIGNED

View Document (might not be available)

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

29/11/9529 November 1995 SECRETARY RESIGNED

View Document (might not be available)

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document (might not be available)

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 32A HIGH STREET ESHER SURREY KT10 9RT

View Document (might not be available)

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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