Advanced company searchLink opens in new window

VALERIAN MANAGEMENT LIMITED

Company number 05012646

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)
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 AP01 Appointment of Mr Peter Hayward as a director on 9 April 2017
19 Apr 2017 AP01 Appointment of Mr David Souter as a director on 9 April 2017
19 Apr 2017 AP01 Appointment of Mr Geoff Wright as a director on 9 April 2017
19 Apr 2017 TM01 Termination of appointment of Judith Turner as a director on 9 April 2017
19 Apr 2017 TM01 Termination of appointment of Anthony James Jones as a director on 9 April 2017
19 Apr 2017 TM01 Termination of appointment of Peter James Barrett as a director on 9 April 2017
07 Mar 2017 AP01 Appointment of Mr Peter James Barrett as a director on 2 March 2017
02 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Nicholas Peter Sheppard as a director on 12 August 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2016 AP01 Appointment of Mrs Judith Turner as a director on 15 May 2016
25 May 2016 AP01 Appointment of Mr Nicholas Peter Sheppard as a director on 15 May 2016
25 May 2016 AP01 Appointment of Mrs Brigid Elizabeth Julian as a director on 15 May 2016
25 May 2016 AP01 Appointment of Mr Terry John Mann as a director on 15 May 2016
25 May 2016 AP03 Appointment of Mrs Ann Caroline Twining as a secretary on 15 May 2016
16 May 2016 AD02 Register inspection address has been changed from C/O Janet Hartill 48 Grange Road East Cowes Isle of Wight PO32 6DZ England to Valerian Management Ltd Walkers Hill Copse Havenstreet Ryde Isle of Wight PO33 4DT
14 May 2016 AD03 Register(s) moved to registered inspection location C/O Janet Hartill 48 Grange Road East Cowes Isle of Wight PO32 6DZ
14 May 2016 TM01 Termination of appointment of Jennifer Mary Wicks as a director on 14 May 2016
14 May 2016 TM01 Termination of appointment of David Frank Parsons as a director on 14 May 2016
14 May 2016 TM01 Termination of appointment of Janet Hartill as a director on 14 May 2016
14 May 2016 TM02 Termination of appointment of Janet Hartill as a secretary on 14 May 2016
14 May 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 30 December 2015 no member list
01 Nov 2015 AP01 Appointment of Mr Richard Bruce Julian as a director on 28 September 2015