Advanced company searchLink opens in new window

VALLEY MILL MANAGEMENT COMPANY LIMITED

Company number 05254625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Accounts for a dormant company made up to 31 October 2023
15 Mar 2024 AP04 Appointment of Love Property Management Ltd as a secretary on 10 March 2024
15 Mar 2024 TM02 Termination of appointment of William Property Management Limited as a secretary on 10 March 2024
15 Mar 2024 AD01 Registered office address changed from 111 West Street Faversham Kent ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024
23 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with updates
25 Jul 2023 AP01 Appointment of Mr Kris Harold Laurence Clayton as a director on 12 July 2023
20 Mar 2023 TM01 Termination of appointment of Gwynfor Owen Humphreys as a director on 17 March 2023
28 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
05 Aug 2021 AD01 Registered office address changed from The Fire Station Dean Clough Mills Halifax HX3 5AX England to 111 West Street Faversham Kent ME13 7JB on 5 August 2021
28 Apr 2021 AP04 Appointment of William Property Management Limited as a secretary on 15 April 2021
28 Apr 2021 TM02 Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 15 April 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
02 Sep 2020 CH04 Secretary's details changed for Chadlaw (Secretaries) Limited on 20 August 2020
07 Feb 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
06 Mar 2019 CH04 Secretary's details changed for Chadlaw (Secretaries) Limited on 1 December 2018
04 Mar 2019 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 AD01 Registered office address changed from C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH to The Fire Station Dean Clough Mills Halifax HX3 5AX on 27 November 2018
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates