Advanced company searchLink opens in new window

VALLEY HOUSE

Company number 03593394

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)
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 6 July 2012 no member list
17 Jan 2012 TM01 Termination of appointment of Ian Hooper as a director
22 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 6 July 2011 no member list
05 Apr 2011 MEM/ARTS Memorandum and Articles of Association
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2010 CH01 Director's details changed for Mr Ian Robery Hooper on 24 November 2010
24 Nov 2010 AP01 Appointment of Mr Ian Robery Hooper as a director
27 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
13 Aug 2010 AR01 Annual return made up to 6 July 2010 no member list
13 Aug 2010 CH01 Director's details changed for Philippa Mary Evans on 6 July 2010
27 Jul 2010 TM01 Termination of appointment of Elizabeth Taylor as a director
27 Jul 2010 TM01 Termination of appointment of Victoria Urch as a director
27 Jul 2010 TM01 Termination of appointment of Dexter Duboulay as a director
01 Dec 2009 AA Full accounts made up to 31 March 2009
15 Jul 2009 363a Annual return made up to 06/07/09
11 Dec 2008 AA Full accounts made up to 31 March 2008
11 Jul 2008 363a Annual return made up to 06/07/08
22 Oct 2007 AA Full accounts made up to 31 March 2007
27 Jul 2007 363a Annual return made up to 06/07/07
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed
20 Jan 2007 AA Full accounts made up to 31 March 2006
10 Oct 2006 363a Annual return made up to 06/07/06