47 VALLETORT ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10430497 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
47 VALLETORT ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 10430497. It was incorporated 7 years, 7 months, 15 days ago, on 17 October 2016. The company address is 5 Kyte Close, Warminster, BA12 8GE, England.
Company Fillings
Change person director company with change date
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-25
Officer name: Mr Timothy Brosnan
Documents
Change person director company with change date
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-25
Officer name: Ms Ingrid Demirjian
Documents
Change person director company with change date
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Baxendale
Change date: 2023-08-25
Documents
Accounts with accounts type dormant
Date: 26 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Address
Type: AD01
Old address: 47 47 Valletort Road Stoke Plymouth Devon PL1 5PN England
Change date: 2023-08-26
New address: 5 Kyte Close Warminster BA12 8GE
Documents
Notification of a person with significant control
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Brosnan
Notification date: 2023-08-25
Documents
Notification of a person with significant control
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Ingrid Demirjian
Documents
Notification of a person with significant control
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Baxendale
Notification date: 2023-08-25
Documents
Appoint person director company with name date
Date: 26 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Brosnan
Appointment date: 2023-08-24
Documents
Termination director company with name termination date
Date: 26 Aug 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Thomas Putt
Termination date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 26 Aug 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan Thomas Putt
Cessation date: 2023-06-05
Documents
Appoint person secretary company with name date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: The Reverend Rodney Douglas Baxendale
Appointment date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type dormant
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type dormant
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2020
Action Date: 21 Nov 2020
Category: Address
Type: AD01
Old address: C/O Rileys Accountants Britannic House 51 North Hill Plymouth PL4 8HZ United Kingdom
New address: 47 47 Valletort Road Stoke Plymouth Devon PL1 5PN
Change date: 2020-11-21
Documents
Accounts with accounts type dormant
Date: 04 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Thomas Putt
Appointment date: 2017-12-01
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-12
Psc name: Michele Ann Kyriacoudis
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Thomas Putt
Notification date: 2017-12-01
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Michele Ann Kyriacoudis
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-11
Officer name: Ms Ingrid Demirjian
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-05
Officer name: Mrs Janet Baxendale
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michele Ann Kyriacoudis
Change date: 2016-12-12
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michele Ann Kyriacoudis
Cessation date: 2017-12-01
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Some Companies
6 MANOR GREEN,DIDCOT,OX11 0DQ
Number: | 11041932 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WEST STREET,BEXLEYHEATH,DA7 4BP
Number: | 11279997 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FARM ROAD,BIRMINGHAM,B11 1LS
Number: | 10464198 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN Y WERN,LLANWRTYD WELLS,LD5 4TA
Number: | 11378351 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WARREN HOUSE WALK,SUTTON COLDFIELD,B76 1TS
Number: | 11095362 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABBEYFIELD LOUGHTON SOCIETY LIMITED
121 HIGH ROAD,LOUGHTON,IG10 4LT
Number: | 00758621 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |