VALLEY VIEW PROMOTIONS LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_day 30 => 29
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-03-21
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-14 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-30 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update company_status Active - Proposal to Strike off => Active
2019-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2019-01-07 update company_status Active => Active - Proposal to Strike off
2018-12-18 update statutory_documents FIRST GAZETTE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 10 ROWLAND CRESCENT CASTLE EDEN HARTLEPOOL CLEVELAND ENGLAND TS27 4FE
2015-10-09 insert address 10 ROWLAND CRESCENT CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4FE
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-10-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-09-30 update statutory_documents 30/09/15 FULL LIST
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 22 COTTINGHAM GROVE THORNLEY DURHAM DH6 3EJ
2015-02-07 insert address 10 ROWLAND CRESCENT CASTLE EDEN HARTLEPOOL CLEVELAND ENGLAND TS27 4FE
2015-02-07 update registered_address
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 22 COTTINGHAM GROVE THORNLEY DURHAM DH6 3EJ
2015-01-07 delete address 22 COTTINGHAM GROVE THORNLEY DURHAM UNITED KINGDOM DH6 3EJ
2015-01-07 insert address 22 COTTINGHAM GROVE THORNLEY DURHAM DH6 3EJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-12-02 update statutory_documents 30/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-10-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-30 update statutory_documents 30/09/13 FULL LIST
2013-06-25 delete sic_code 7487 - Other business activities
2013-06-25 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-04-26 update statutory_documents 30/09/12 FULL LIST
2013-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2013-03-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-15 update statutory_documents FIRST GAZETTE
2012-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O STOKOE RODGER ST MATTHEWS HOUSE HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PU UNITED KINGDOM
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILPOTT / 10/10/2011
2011-10-10 update statutory_documents 30/09/11 FULL LIST
2011-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD GLEN-DAVISON
2011-09-30 update statutory_documents DIRECTOR APPOINTED IAN PHILPOTT
2011-07-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 32 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PG ENGLAND
2011-04-04 update statutory_documents 30/09/10 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD MARTIN GLEN-DAVISON / 30/09/2010
2011-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-01 update statutory_documents FIRST GAZETTE
2009-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION