VALEGOLD PROPERTIES LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Accounts. Accounts type micro entity. 2022-06-13 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Officers. Termination date: 2021-10-21. Officer name: Timothy James Palmer. 2021-11-03 View Report
Persons with significant control. Cessation date: 2021-10-21. Psc name: Timothy Palmer. 2021-11-03 View Report
Capital. Capital allotment shares. 2021-11-03 View Report
Accounts. Accounts type micro entity. 2021-08-11 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-12-27 View Report
Accounts. Accounts type micro entity. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type micro entity. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2017-12-20 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Officers. Change date: 2016-05-24. Officer name: Timothy Palmer. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Address. Change date: 2014-10-16. Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. New address: 54 Horn Hill Whitwell Hitchin Herts SG4 8AR. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type total exemption small. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type total exemption small. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Officer name: Marion Jean Howe. Change date: 2009-12-17. 2009-12-17 View Report
Officers. Change date: 2009-12-17. Officer name: Timothy Palmer. 2009-12-17 View Report
Officers. Change date: 2009-12-17. Officer name: Mr Christopher Leonard Howe. 2009-12-17 View Report
Accounts. Accounts type total exemption small. 2009-05-01 View Report
Annual return. Legacy. 2008-12-18 View Report
Accounts. Accounts type total exemption full. 2008-04-30 View Report
Annual return. Legacy. 2007-12-20 View Report
Accounts. Accounts type total exemption full. 2007-08-14 View Report
Annual return. Legacy. 2007-01-17 View Report
Accounts. Accounts type total exemption full. 2006-08-30 View Report
Annual return. Legacy. 2005-12-29 View Report
Accounts. Accounts type total exemption full. 2005-06-17 View Report
Annual return. Legacy. 2004-12-30 View Report
Accounts. Accounts type total exemption full. 2004-10-15 View Report
Annual return. Legacy. 2003-12-30 View Report
Accounts. Accounts type total exemption full. 2003-07-29 View Report