Advanced company searchLink opens in new window

VALUATION MANAGEMENT SERVICES LIMITED

Company number 11863390

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)
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
  • GBP 200
26 Mar 2020 AP01 Appointment of Mr Taco Alexander Brink as a director on 25 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-16
30 Jan 2020 CONNOT Change of name notice