Advanced company searchLink opens in new window

VALERY COURT RESIDENTS ASSOCIATION LIMITED

Company number 02801314

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 24 March 2023
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
05 Jul 2022 CH01 Director's details changed for Michael John Shimells on 5 July 2022
28 Jun 2022 AA Micro company accounts made up to 24 March 2022
28 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 24 March 2021
11 Mar 2021 AA Micro company accounts made up to 24 March 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Sep 2020 AD01 Registered office address changed from Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 24 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Mar 2019 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 12 March 2019
21 Dec 2018 AA Micro company accounts made up to 24 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Mar 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 September 2017
14 Mar 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 14 March 2018
18 Jan 2018 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018
16 Aug 2017 AA Micro company accounts made up to 24 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 24 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9
24 Jul 2015 AA Accounts for a dormant company made up to 24 March 2015
22 Jul 2015 CH01 Director's details changed for Munsoor Ali Hanifa on 22 July 2015