AA |
Dormant company accounts made up to December 31, 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 23, 2022 new director was appointed.
filed on: 11th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2023 new director was appointed.
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2022
filed on: 25th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
AP04 |
On May 1, 2020 - new secretary appointed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2020
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from South Street Centre 16-20 South Street Hythe Southampton SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on January 7, 2020
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
On October 3, 2018 - new secretary appointed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to South Street Centre 16-20 South Street Hythe Southampton SO45 6EB on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 13, 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 9, 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 26, 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 31, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on October 5, 2016
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 22, 2015, no shareholders list
filed on: 25th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, May 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 1, 2014
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2014, no shareholders list
filed on: 24th, September 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2013, no shareholders list
filed on: 24th, September 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2013
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AP04 |
On November 28, 2012 - new secretary appointed
filed on: 28th, November 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 13, 2012
filed on: 13th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2012, no shareholders list
filed on: 13th, November 2012
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 7, 2012. Old Address: Spire Court 11a Crescent Road Beckenham Bromley Kent BR3 6NF
filed on: 7th, November 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 22, 2011, no shareholders list
filed on: 4th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 6th, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 22, 2010, no shareholders list
filed on: 22nd, September 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 8th, September 2010
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 20, 2010
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2009, no shareholders list
filed on: 5th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 31st, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2009
filed on: 21st, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 10th, August 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 2nd, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to October 20, 2008
filed on: 20th, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned;director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned;director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New secretary appointed;new director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New secretary appointed;new director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2008 New director appointed
filed on: 18th, January 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed valepoppy property management li mitedcertificate issued on 16/01/08
filed on: 16th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed valepoppy property management li mitedcertificate issued on 16/01/08
filed on: 16th, January 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
|
incorporation |
Free Download
(16 pages)
|