Advanced company searchLink opens in new window

VALUATION CONSULTING CO LTD

Company number 06919958

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)
30 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 125
06 Jan 2014 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB England on 6 January 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Martin Taylor as a director
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
26 Jun 2013 AP01 Appointment of Mr Martin Angus Taylor as a director
28 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 May 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
22 May 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
22 May 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
21 Mar 2012 SH02 Sub-division of shares on 14 December 2011
15 Mar 2012 TM01 Termination of appointment of Mark Layzell as a director
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jan 2012 AP01 Appointment of Mr Robert Edward Roynon-Jones as a director
26 Jan 2012 AP01 Appointment of Mr Robert William Sharp as a director
26 Jan 2012 AP01 Appointment of Mr Mark Christopher Layzell as a director
26 Jan 2012 AD01 Registered office address changed from Paddocks Park Lane Ashtead Surrey KT21 1HD United Kingdom on 26 January 2012
26 Jan 2012 TM02 Termination of appointment of Kelvin King as a secretary
19 Dec 2011 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 14/12/2011
15 Dec 2011 CERTNM Company name changed valuation consulting LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
15 Dec 2011 CONNOT Change of name notice
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010