VALLEYHALL DEVELOPMENTS LTD

08654611
OFFICE SUITE 1 THE WELLBEING CENTRE 2 BRIGGATE ELLAND HX5 9DP

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 4 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 10 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 11 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2021 officers Termination of appointment of director (Richard Kenmir Tonks) 1 Buy now
08 Mar 2021 accounts Annual Accounts 10 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 10 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 10 Buy now
05 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Registration of a charge 27 Buy now
28 Feb 2018 accounts Annual Accounts 13 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Richard Kenmir Tonks) 2 Buy now
18 May 2017 accounts Annual Accounts 7 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 4 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 mortgage Registration of a charge 6 Buy now
13 Oct 2014 accounts Annual Accounts 5 Buy now
11 Sep 2014 annual-return Annual Return 3 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Ben Manning) 2 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Richard Kenmir Tonks) 2 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 officers Termination of appointment of director 1 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 capital Return of Allotment of shares 3 Buy now
03 Sep 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
03 Sep 2013 officers Appointment of director (Mr Richard Kenmir Tonks) 2 Buy now
03 Sep 2013 officers Appointment of director (Mr Ben Manning) 2 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 incorporation Incorporation Company 20 Buy now