MY PROPERTY VALUE LIMITED

05202697
HURTWOOD PLACE HOLMBURY ST. MARY DORKING ENGLAND RH5 6NR

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Jun 2021 accounts Annual Accounts 2 Buy now
06 Aug 2020 accounts Annual Accounts 2 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Sarah Marsh) 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
18 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2016 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Peter John Talbot Knight) 2 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Peter John Talbot Knight) 2 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Peter John Talbot Knight) 2 Buy now
20 Dec 2013 accounts Annual Accounts 2 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 officers Change of particulars for secretary (Sarah Perry) 1 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
16 Jan 2009 accounts Annual Accounts 3 Buy now
04 Nov 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
04 Nov 2008 officers Secretary's change of particulars / sarah perry / 04/11/2008 1 Buy now
07 Sep 2007 annual-return Return made up to 10/08/07; no change of members 6 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 officers New secretary appointed 1 Buy now
18 May 2007 accounts Annual Accounts 4 Buy now
08 Sep 2006 accounts Annual Accounts 3 Buy now
24 Aug 2006 annual-return Return made up to 10/08/06; full list of members 6 Buy now
09 Jan 2006 accounts Annual Accounts 5 Buy now
24 Aug 2005 annual-return Return made up to 10/08/05; full list of members 6 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 1 Buy now
20 Sep 2004 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
20 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2004 address Registered office changed on 20/08/04 from: the chapel, reigate road leatherhead surrey KT22 8RA 1 Buy now
20 Aug 2004 capital Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Aug 2004 officers Secretary resigned 1 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
10 Aug 2004 incorporation Incorporation Company 9 Buy now