Advanced company searchLink opens in new window

VALESCURE PROPERTY LIMITED

Company number 08606943

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)
09 Jan 2023 COCOMP Order of court to wind up
19 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 30 April 2021
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
14 Jul 2021 PSC04 Change of details for Mr Paul Andrew Czekalowski as a person with significant control on 30 April 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 AD01 Registered office address changed from PO Box B1 3HS 302 the Argent Centre 60 Frederick Street Birmingham West Midlandsb1 3Hs to 6 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP on 7 June 2021
20 May 2021 AP01 Appointment of Mister Paul Andrew Czekalowski as a director on 4 May 2021
18 May 2021 PSC07 Cessation of Marcus Joseph Hawley as a person with significant control on 30 April 2021
18 May 2021 TM01 Termination of appointment of Marcus Joseph Hawley as a director on 4 May 2021
18 May 2021 TM02 Termination of appointment of Marcus Joseph Hawley as a secretary on 4 May 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2021 TM01 Termination of appointment of Polytunnel Nursery Limited as a director on 28 February 2021
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Nov 2019 AP02 Appointment of Polytunnel Nursery Limited as a director on 31 October 2019
13 Nov 2019 TM01 Termination of appointment of Paul Andrew Czekalowski as a director on 31 October 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
20 Jun 2018 MR04 Satisfaction of charge 086069430001 in full
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Mar 2018 AA01 Current accounting period shortened from 31 July 2018 to 30 April 2018
16 Feb 2018 TM01 Termination of appointment of John David Heath as a director on 22 November 2017
16 Feb 2018 TM01 Termination of appointment of Daniel Paul Livingstone as a director on 22 November 2017