Advanced company searchLink opens in new window

VALLANCE COURT MANAGEMENT LIMITED

Company number 01544196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2024 TM02 Termination of appointment of Paul Pitcher as a secretary on 5 February 2024
10 Jan 2024 TM01 Termination of appointment of Lisa Marie Lucking as a director on 1 January 2024
22 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
30 Mar 2022 TM02 Termination of appointment of Kevin John Hardwicke as a secretary on 19 March 2022
30 Mar 2022 AP03 Appointment of Mr Paul Pitcher as a secretary on 19 March 2022
30 Mar 2022 TM01 Termination of appointment of John Cogger as a director on 21 March 2022
30 Mar 2022 AP01 Appointment of Mrs Lisa Marie Lucking as a director on 15 March 2022
29 Mar 2022 PSC01 Notification of Mandy Laura Kerr as a person with significant control on 29 March 2022
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
19 Oct 2020 AP01 Appointment of Mr John Cogger as a director on 19 September 2020
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
10 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
17 Dec 2019 AP01 Appointment of Ms Mandy Laura Kerr as a director on 13 December 2019
06 Dec 2019 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 7 Vallance Court Hove Street Hove BN3 2DE on 6 December 2019
04 Dec 2019 TM01 Termination of appointment of Cathryn Elizabeth Hickey as a director on 3 December 2019
02 Jan 2019 AD01 Registered office address changed from 1 Holly Gardens 149 Penkhull New Road Stoke-on-Trent Staffordshire ST4 5DF to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2 January 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates