VALLEY PARK II PETERBOROUGH MANAGEMENT COMPANY LIMITED

05936777
FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2024 accounts Annual Accounts 2 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 officers Change of particulars for corporate director (Fps Group Services Limited) 1 Buy now
12 Apr 2023 accounts Annual Accounts 2 Buy now
26 Jan 2023 officers Change of particulars for corporate director (Remus Services Limited) 1 Buy now
18 Jan 2023 officers Appointment of corporate director (Remus Services Limited) 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 2 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 6 Buy now
11 Nov 2020 officers Termination of appointment of director (Robin Edward Limb) 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 6 Buy now
10 Dec 2019 officers Appointment of director (Mr Christian Paul Tandy) 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 6 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 6 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Termination of appointment of director (Lindsay Duckham) 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 officers Change of particulars for corporate secretary (Remus Management Limited) 1 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 officers Change of particulars for corporate secretary (Remus Management Limited) 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
08 Oct 2012 officers Appointment of director (Lindsay Duckham) 2 Buy now
16 Aug 2012 officers Termination of appointment of director (Richard Allen) 2 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 officers Change of particulars for corporate secretary (Remus Management Limited) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Richard Allen) 2 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
28 Sep 2009 annual-return Annual return made up to 15/09/09 2 Buy now
30 Jul 2009 officers Director appointed robin edward limb 1 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 officers Appointment terminated director ann page 1 Buy now
17 Oct 2008 annual-return Annual return made up to 15/09/08 2 Buy now
07 Aug 2008 officers Secretary appointed remus management LIMITED 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from the shrubbery church street st neots cambridgeshire PE19 2BY 1 Buy now
31 Jul 2008 officers Appointment terminated director daniel browne 1 Buy now
31 Jul 2008 officers Appointment terminated director mark gregory 1 Buy now
31 Jul 2008 officers Appointment terminated secretary mark gregory 1 Buy now
31 Jul 2008 officers Director appointed richard allen 1 Buy now
31 Jul 2008 officers Appointment terminated director timothy barke 1 Buy now
03 Jul 2008 accounts Annual Accounts 5 Buy now
12 Oct 2007 annual-return Annual return made up to 15/09/07 2 Buy now
25 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 officers New director appointed 3 Buy now
25 Oct 2006 officers New director appointed 4 Buy now
25 Oct 2006 officers New secretary appointed;new director appointed 6 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 incorporation Incorporation Company 26 Buy now