VALUNATION LIMITED

06245885
COLWYN HOUSE SHEEPEN PLACE COLCHESTER ESSEX CO3 3LD

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 21 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 21 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Termination of appointment of director (David Mark Atter) 1 Buy now
31 Aug 2022 accounts Annual Accounts 21 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 20 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 18 Buy now
17 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 18 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Termination of appointment of director (Stephen Richards) 1 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Lucian Frank Erich Pollington) 1 Buy now
10 Sep 2018 accounts Annual Accounts 17 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 officers Termination of appointment of director (Alison Sarah Beech) 1 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2017 mortgage Registration of a charge 74 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
29 Apr 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 accounts Annual Accounts 15 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 officers Appointment of director (David Mark Atter) 3 Buy now
06 Jan 2015 officers Appointment of director (Stephen Richards) 3 Buy now
18 Nov 2014 auditors Auditors Resignation Company 2 Buy now
07 Oct 2014 accounts Annual Accounts 17 Buy now
25 Apr 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 17 Buy now
05 Jun 2013 annual-return Annual Return 7 Buy now
10 May 2013 officers Termination of appointment of director (Anne Hinds) 1 Buy now
16 Oct 2012 capital Return of Allotment of shares 6 Buy now
16 Oct 2012 resolution Resolution 19 Buy now
16 Oct 2012 change-of-constitution Statement Of Companys Objects 4 Buy now
31 Jul 2012 accounts Annual Accounts 20 Buy now
27 Apr 2012 annual-return Annual Return 7 Buy now
26 Mar 2012 officers Change of particulars for secretary (Mr Paul Alick Smith) 1 Buy now
27 Sep 2011 accounts Annual Accounts 21 Buy now
15 Sep 2011 capital Return of Allotment of shares 4 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 officers Change of particulars for director (Anne Hinds) 3 Buy now
02 Dec 2010 accounts Annual Accounts 15 Buy now
01 Dec 2010 officers Appointment of director (Paul Lancaster) 3 Buy now
01 Dec 2010 officers Appointment of director (Simon Davies) 3 Buy now
01 Dec 2010 officers Appointment of director (Alison Sarah Beech) 3 Buy now
03 Nov 2010 officers Termination of appointment of director (Jonathan Steward) 1 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr Paul Alick Smith) 1 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for secretary (Paul Alick Smith) 1 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
27 Oct 2009 accounts Annual Accounts 15 Buy now
07 Oct 2009 officers Termination of appointment of director (Ian Brindle) 1 Buy now
14 Aug 2009 officers Director appointed anne hinds 2 Buy now
26 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
23 Dec 2008 resolution Resolution 7 Buy now
23 Dec 2008 resolution Resolution 8 Buy now
27 Oct 2008 accounts Annual Accounts 15 Buy now
03 Oct 2008 officers Secretary's change of particulars / paul smith / 24/05/2008 1 Buy now
01 Sep 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
29 Aug 2008 officers Secretary's change of particulars / paul smith / 01/06/2007 1 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
30 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 resolution Resolution 18 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
14 May 2007 incorporation Incorporation Company 22 Buy now