VALUATION MANAGEMENT SERVICES LIMITED
Company number 11863390
- Company Overview for VALUATION MANAGEMENT SERVICES LIMITED (11863390)
- Filing history for VALUATION MANAGEMENT SERVICES LIMITED (11863390)
- People for VALUATION MANAGEMENT SERVICES LIMITED (11863390)
- More for VALUATION MANAGEMENT SERVICES LIMITED (11863390)
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) |
---|---|---|---|
02 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Mar 2023 | AD01 | Registered office address changed from Stephenson House High Force Road Riverside Park Middlesbrough TS2 1RH England to Riverside House, Unit 17 High Force Road Riverside Park Middlesbrough TS2 1RH on 30 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
15 Mar 2023 | PSC05 | Change of details for Srt Property Consultants Ltd as a person with significant control on 12 January 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
19 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
28 Feb 2022 | PSC07 | Cessation of Tmk Brink Limited as a person with significant control on 23 June 2021 | |
28 Feb 2022 | PSC05 | Change of details for Srt Property Consultants Ltd as a person with significant control on 23 June 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Taco Alexander Brink as a director on 23 June 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
26 Feb 2021 | PSC05 | Change of details for Srt Property Consultants Ltd as a person with significant control on 26 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr. Stephen Robert Todd on 25 January 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Miss Georgina Ellie May on 25 January 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Jan 2021 | AP03 | Appointment of Ms Lisa Southall as a secretary on 19 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from The Palace Hub 28-29 Esplanade Redcar TS10 3AE United Kingdom to Stephenson House High Force Road Riverside Park Middlesbrough TS2 1RH on 18 November 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
14 Apr 2020 | PSC02 | Notification of Tmk Brink Limited as a person with significant control on 25 February 2020 | |
14 Apr 2020 | PSC05 | Change of details for Srt Property Consultants Ltd as a person with significant control on 25 February 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
26 Mar 2020 | AP01 | Appointment of Mr Taco Alexander Brink as a director on 25 February 2020 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | CONNOT | Change of name notice |