47 VALLETORT ROAD MANAGEMENT COMPANY LIMITED

5 Kyte Close, Warminster, BA12 8GE, England
StatusACTIVE
Company No.10430497
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTHLY GAINS LTD

6 MANOR GREEN,DIDCOT,OX11 0DQ

Number:11041932
Status:ACTIVE
Category:Private Limited Company

FASTUKREMOVALS LTD

60 WEST STREET,BEXLEYHEATH,DA7 4BP

Number:11279997
Status:ACTIVE
Category:Private Limited Company

MR SCRUB LIMITED

52 FARM ROAD,BIRMINGHAM,B11 1LS

Number:10464198
Status:ACTIVE
Category:Private Limited Company

PEN-Y-WERN LIMITED

PEN Y WERN,LLANWRTYD WELLS,LD5 4TA

Number:11378351
Status:ACTIVE
Category:Private Limited Company

PRIMA BEAUTY LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source