Advanced company searchLink opens in new window

C J VARLEY VENTURES LIMITED

Company number 11680984

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)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
04 May 2022 PSC04 Change of details for Mr Cameron Joseph Varley as a person with significant control on 24 February 2022
04 May 2022 PSC01 Notification of Wendy Mary Varley as a person with significant control on 24 February 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 SH08 Change of share class name or designation
04 May 2022 SH10 Particulars of variation of rights attached to shares
02 May 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 28 February 2021
13 Jan 2021 AD01 Registered office address changed from Eden Point Cheadle Hulme Greater Manchester SK8 6RL United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 January 2021
18 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
13 Nov 2020 AA Micro company accounts made up to 28 February 2020
23 Jun 2020 CH01 Director's details changed for Mr Cameron Joseph Varley on 17 June 2020
23 Jun 2020 PSC04 Change of details for Mr Cameron Joseph Varley as a person with significant control on 17 June 2020
23 Jun 2020 AD01 Registered office address changed from 4, Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 23 June 2020
17 Dec 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Dec 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Dec 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Dec 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Dec 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
16 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
16 Dec 2019 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS