VALEBRIDGE PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-08 update accounts_next_due_date 2023-10-07 => 2024-07-06
2024-04-08 update num_mort_charges 1 => 2
2024-04-08 update num_mort_outstanding 1 => 2
2023-08-07 update account_ref_day 7 => 6
2023-08-07 update accounts_next_due_date 2023-07-07 => 2023-10-07
2023-07-07 update statutory_documents PREVSHO FROM 07/10/2022 TO 06/10/2022
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-10-07 => 2023-07-07
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-11-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-07-07 => 2022-10-07
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-10-07 => 2022-07-07
2021-10-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-07-07 => 2021-10-07
2021-02-08 delete sic_code 74990 - Non-trading company
2021-02-08 insert sic_code 68100 - Buying and selling of own real estate
2021-02-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-10-07 => 2021-07-07
2020-11-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-07-07 => 2020-10-07
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034136720001
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-07-07 => 2020-07-07
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-09-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents FIRST GAZETTE
2019-05-16 update statutory_documents DIRECTOR APPOINTED ADAM PABANI
2019-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKBARALI PABANI
2018-10-10 update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 1035153
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-07-07 => 2019-07-07
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-07 => 2018-07-07
2017-07-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALNOOR GULANHUSEIN
2016-09-08 delete address 2 MOTTINGHAM ROAD EDMONTON LONDON N9 8DY
2016-09-08 insert address FIRST FLOOR 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE ENGLAND SG1 3HR
2016-09-08 update registered_address
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 2 MOTTINGHAM ROAD EDMONTON LONDON N9 8DY
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR GULANHUSEIN / 11/08/2016
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKBARALI FAZAL ALIDINA PABANI / 11/08/2016
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-07 => 2017-07-07
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BAHADURALI PABANI
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-07-07 => 2016-07-07
2015-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR GULANHUSEIN / 06/08/2015
2015-08-06 update statutory_documents 01/08/15 FULL LIST
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-07-07 => 2015-07-07
2014-08-06 update statutory_documents 01/08/14 FULL LIST
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-11-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-10-24 update statutory_documents 01/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-07-07 => 2014-07-07
2013-07-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-07-07 => 2013-07-07
2013-06-13 update statutory_documents 23/05/13 STATEMENT OF CAPITAL GBP 1032653
2012-08-28 update statutory_documents 01/08/12 FULL LIST
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR NOOR GULANHUSEIN / 01/08/2012
2012-07-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 01/08/11 FULL LIST
2011-07-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents PREVEXT FROM 30/09/2010 TO 07/10/2010
2010-09-16 update statutory_documents 01/08/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AL NOOR GULANHUSEIN / 01/08/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AKBARALI FAZAL ALIDINA PABANI / 01/10/2009
2009-10-01 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-09-09 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents RETURN MADE UP TO 01/08/08; CHANGE OF MEMBERS
2009-03-26 update statutory_documents NC INC ALREADY ADJUSTED 21/01/08
2009-03-26 update statutory_documents GBP NC 601050/1101050 21/01/2008
2008-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-09-06 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-14 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-18 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents NC INC ALREADY ADJUSTED 21/02/05
2005-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-15 update statutory_documents £ NC 601000/601050 21/02
2004-12-10 update statutory_documents DIRECTOR RESIGNED
2004-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-03 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-04 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-24 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-31 update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-19 update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-13 update statutory_documents RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-22 update statutory_documents DIRECTOR RESIGNED
1997-12-22 update statutory_documents DIRECTOR RESIGNED
1997-11-12 update statutory_documents NC INC ALREADY ADJUSTED 01/11/97
1997-11-12 update statutory_documents £ NC 1000/601000 01/11
1997-11-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1997-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-10-15 update statutory_documents NEW SECRETARY APPOINTED
1997-10-15 update statutory_documents DIRECTOR RESIGNED
1997-10-15 update statutory_documents SECRETARY RESIGNED
1997-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION