VALLEY ROAD (CANNOCK) LIMITED

05729783
137 PRINCIPLE ESTATE SERVICES LTD 137 NEWHALL STREET BIRMINGHAM B3 1SF

Documents

Documents
Date Category Description Pages
17 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2025 officers Appointment of director (Mrs Julie Ann Bryan) 2 Buy now
06 Sep 2024 accounts Annual Accounts 6 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 4 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
25 Nov 2021 officers Termination of appointment of director (Joseph Michael Casey) 1 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Mark Oliver Turner) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Miss Jenny Louise Tipper) 2 Buy now
05 May 2021 accounts Annual Accounts 4 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Peter Charles Bryan) 2 Buy now
21 Apr 2021 officers Change of particulars for director (Mr David John Bellis) 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Appointment of corporate secretary (Principle Estate Services Ltd) 2 Buy now
05 Feb 2021 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 officers Appointment of director (Mr Mark Oliver Turner) 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Termination of appointment of director (Stuart Andrew Goddard) 1 Buy now
14 Jan 2020 officers Appointment of director (Mr Joseph Michael Casey) 2 Buy now
26 Nov 2019 officers Appointment of director (Mr Peter Charles Bryan) 2 Buy now
26 Nov 2019 officers Appointment of director (Miss Jenny Louise Tipper) 2 Buy now
26 Nov 2019 officers Appointment of director (Mr David John Bellis) 2 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Nicholas Richard Keen) 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Appointment of director (Mr Matthew Francis Hann) 2 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Julie Ann Bryan) 2 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2017 officers Termination of appointment of director (Paula Dabbs) 1 Buy now
15 Mar 2017 officers Termination of appointment of director (Sarah Jane Broad) 1 Buy now
15 Mar 2017 officers Termination of appointment of secretary (Colin Armstrong) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Jenny Taylor) 2 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2016 accounts Annual Accounts 1 Buy now
04 Apr 2016 annual-return Annual Return 19 Buy now
24 Dec 2015 accounts Annual Accounts 1 Buy now
11 Dec 2015 officers Appointment of director (Nicholas Richard Keen) 3 Buy now
24 Nov 2015 officers Appointment of director (Paula Dabbs) 3 Buy now
11 Nov 2015 officers Appointment of director (Dr. Stuart Andrew Goddard) 3 Buy now
02 Nov 2015 officers Appointment of director (Julie Anne Bryan) 3 Buy now
02 Nov 2015 officers Appointment of director (Sarah Jane Broad) 3 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2015 officers Termination Manager Company With Termination Date 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Colin Armstrong) 1 Buy now
07 Oct 2015 officers Appointment of director (Jenny Taylor) 2 Buy now
07 Oct 2015 restoration Administrative Restoration Company 3 Buy now
28 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2010 officers Termination of appointment of director (Robert Rafferty) 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2009 annual-return Annual return made up to 03/03/09 2 Buy now
15 Jan 2009 accounts Annual Accounts 1 Buy now
06 Mar 2008 annual-return Annual return made up to 03/03/08 2 Buy now
06 Mar 2008 address Location of debenture register 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from, beaconsfield house, 10 sandford street, lichfield, staffordshire, WS13 6QA 1 Buy now
06 Mar 2008 address Location of register of members 1 Buy now
23 Jan 2008 accounts Annual Accounts 1 Buy now
30 Mar 2007 annual-return Annual return made up to 03/03/07 4 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
22 May 2006 officers Secretary resigned;director resigned 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 2006 incorporation Incorporation Company 21 Buy now