Advanced company searchLink opens in new window

VALLEY MOOR LTD

Company number 07902879

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)
19 Feb 2024 CERTNM Company name changed eden play LTD\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
21 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 MR04 Satisfaction of charge 079028790001 in full
22 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
25 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
10 May 2020 AD01 Registered office address changed from 15 Hurlston Court Scarisbrick Business Park Smithy Lane, Scarisbrick Nr Ormskirk L40 8HN United Kingdom to 12 Heaton Court, Scarisbrick Business Park, Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HS on 10 May 2020
24 Mar 2020 MR01 Registration of charge 079028790001, created on 13 March 2020
10 Jan 2020 PSC05 Change of details for Tgw Ventures Ltd as a person with significant control on 20 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
08 Jan 2020 PSC01 Notification of Mark David Edwards as a person with significant control on 20 December 2019
30 Dec 2019 AP01 Appointment of Mr Mark David Edwards as a director on 20 December 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Feb 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
07 Feb 2019 PSC01 Notification of Sarah Helen Palmer as a person with significant control on 31 January 2019
07 Feb 2019 PSC01 Notification of Paul Brian Ainscough as a person with significant control on 31 January 2019
07 Feb 2019 PSC02 Notification of Tgw Ventures Ltd as a person with significant control on 31 January 2019
07 Feb 2019 PSC01 Notification of Michael William Couzens as a person with significant control on 31 January 2019
01 Feb 2019 TM01 Termination of appointment of Fiona Colville as a director on 31 January 2019
01 Feb 2019 TM01 Termination of appointment of David Colville as a director on 31 January 2019