VALE PROJECTS LIMITED

04245787
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 6 Buy now
30 Jan 2024 officers Appointment of secretary (Mr Fergus Ryan) 2 Buy now
30 Jan 2024 officers Termination of appointment of secretary (Joseph Daniel Kennedy) 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 6 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2022 accounts Annual Accounts 5 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 7 Buy now
28 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 resolution Resolution 3 Buy now
25 Feb 2020 accounts Annual Accounts 7 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 7 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2018 accounts Annual Accounts 7 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 11 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 7 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Joseph Daniel Kennedy) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Jeremy Cook) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Move Registers To Sail Company 1 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
20 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
17 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
19 Jul 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
28 Jul 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP 1 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
11 Jul 2005 annual-return Return made up to 04/07/05; full list of members 2 Buy now
04 Apr 2005 accounts Annual Accounts 7 Buy now
08 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Aug 2004 annual-return Return made up to 04/07/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 7 Buy now
19 Dec 2003 resolution Resolution 1 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 1 Buy now
23 Jul 2003 annual-return Return made up to 04/07/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 7 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
15 Aug 2002 annual-return Return made up to 04/07/02; full list of members 7 Buy now
24 Apr 2002 accounts Accounting reference date shortened from 31/07/02 to 31/05/02 1 Buy now
01 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2001 officers New director appointed 3 Buy now
13 Jul 2001 officers Secretary resigned 2 Buy now
13 Jul 2001 officers Director resigned 2 Buy now
13 Jul 2001 officers New secretary appointed;new director appointed 3 Buy now
13 Jul 2001 officers New director appointed 3 Buy now
13 Jul 2001 address Registered office changed on 13/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
04 Jul 2001 incorporation Incorporation Company 10 Buy now