VALEDANE LIMITED

06738182
SILVERSTONE HOUSE 1 MAPLEFIELDS, BARRELLS ROAD THURSTON BURY ST. EDMUNDS IP31 3GD

Documents

Documents
Date Category Description Pages
16 Apr 2024 mortgage Registration of a charge 28 Buy now
10 Apr 2024 mortgage Registration of a charge 30 Buy now
15 Mar 2024 accounts Annual Accounts 11 Buy now
06 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2023 accounts Annual Accounts 9 Buy now
17 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 officers Change of particulars for director (Mr Terrence Raymond Lucas) 2 Buy now
10 Oct 2022 mortgage Registration of a charge 42 Buy now
10 Oct 2022 mortgage Registration of a charge 40 Buy now
26 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 accounts Annual Accounts 5 Buy now
10 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
06 May 2021 mortgage Registration of a charge 25 Buy now
06 May 2021 mortgage Registration of a charge 24 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 accounts Annual Accounts 6 Buy now
18 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 officers Termination of appointment of secretary (Rosalind Marion Lucas) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Rosalind Marion Lucas) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Daniel James Lucas) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2019 officers Change of particulars for director (Mr Daniel James Lucas) 2 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 accounts Annual Accounts 6 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 31/10/2018 13 Buy now
31 Oct 2018 return 31/10/18 Statement of Capital gbp 2 6 Buy now
31 Oct 2018 officers Change of particulars for director (Mr Terrence Raymond Lucas) 2 Buy now
31 Oct 2018 officers Change of particulars for director (Rosalind Marrion Lucas) 2 Buy now
31 Oct 2018 officers Change of particulars for secretary (Rosalind Marrion Lucas) 1 Buy now
31 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 accounts Amended Accounts 4 Buy now
08 Feb 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 accounts Annual Accounts 7 Buy now
22 Jun 2017 officers Change of particulars for director (Mr Daniel James Lucas) 2 Buy now
20 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 officers Appointment of director (Mr Daniel James Lucas) 2 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 mortgage Registration of a charge 10 Buy now
02 Dec 2015 mortgage Registration of a charge 13 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
08 Apr 2015 mortgage Registration of a charge 9 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
01 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2014 mortgage Statement of release/cease from a charge 5 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 Aug 2014 mortgage Registration of a charge 9 Buy now
28 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
13 Jun 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 mortgage Registration of a charge 5 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
24 May 2011 capital Return of Allotment of shares 4 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 annual-return Annual Return 3 Buy now
29 Dec 2010 officers Change of particulars for director (Terrence Raymond Lucas) 2 Buy now
29 Dec 2010 officers Change of particulars for director (Rosalind Marrion Lucas) 2 Buy now
24 Dec 2010 officers Change of particulars for secretary (Rosalind Marrion Lucas) 1 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
08 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2010 annual-return Annual Return 14 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now