- Company Overview for VALLIANO CHIESA LIMITED (10897456)
- Filing history for VALLIANO CHIESA LIMITED (10897456)
- People for VALLIANO CHIESA LIMITED (10897456)
- More for VALLIANO CHIESA LIMITED (10897456)
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) |
---|---|---|---|
17 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
03 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Dec 2020 | PSC04 | Change of details for Mr Nicholas Reid Robertson as a person with significant control on 25 November 2020 | |
17 Dec 2020 | PSC01 | Notification of Nicholas Reid Robertson as a person with significant control on 3 August 2018 | |
04 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Nicholas Reid Robertson on 25 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Marella the Drive Woking Surrey GU22 0JS United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
06 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
12 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Reid Robertson on 8 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Nicholas Reid Robertson as a director on 8 October 2017 | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2017 | TM01 | Termination of appointment of Ceri Richard John as a director on 8 October 2017 | |
08 Oct 2017 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Marella the Drive Woking Surrey GU22 0JS on 8 October 2017 | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|