VALE FARM DEVELOPMENTS (HOLDINGS) LIMITED

48 North Beach 48 North Beach, Kings Lynn, PE31 7LJ, Norfolk, England
StatusACTIVE
Company No.10034216
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

VALE FARM DEVELOPMENTS (HOLDINGS) LIMITED is an active private limited company with number 10034216. It was incorporated 8 years, 4 months, 7 days ago, on 01 March 2016. The company address is 48 North Beach 48 North Beach, Kings Lynn, PE31 7LJ, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mr Samuel Horrell

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-22

Psc name: Mr Samuel John Horrell

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grace Malkinson Horrell

Notification date: 2023-08-22

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Mr Samuel John Horrell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Malkinson Horrell

Appointment date: 2023-08-22

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Samuel Horrell

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Mr Samuel John Horrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

Old address: Lodge Farm Aldwincle Kettering Northants NN14 3EN England

New address: 48 North Beach Heacham Kings Lynn Norfolk PE31 7LJ

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Jane Stephenson

Cessation date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horrell

Termination date: 2023-08-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mr Samuel John Horrell

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel John Horrell

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neelam Maher

Cessation date: 2023-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Horrell

Cessation date: 2023-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Jane Stephenson

Notification date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thomas Horrell

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Edwina Guest

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Ruth Blackman

Cessation date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Dodson and Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW United Kingdom

New address: Lodge Farm Aldwincle Kettering Northants NN14 3EN

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Mari Horrell

Cessation date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Horrell

Termination date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Horrell

Termination date: 2020-12-16

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr John Horrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr Richard Thomas Horrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr John Horrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Miss Anna Mari Horrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Anna Edwina Guest

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Catherine Ruth Blackman

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neelam Maher

Notification date: 2018-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Rosemary Horrell

Cessation date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 246.6 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 123.30 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-02

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONUS EVENTUS MAINTENANCE LTD

27 RORKES DRIFT,CAMBERLEY,GU16 6EH

Number:09811057
Status:ACTIVE
Category:Private Limited Company

BRADY IVES LIMITED

15 HASTINGS ROAD,COLCHESTER,CO3 4SD

Number:08462131
Status:ACTIVE
Category:Private Limited Company

CEE JAY DEVELOPMENTS LIMITED

THE BUNGALOW,BREADSALL,DE21 4FY

Number:06815193
Status:ACTIVE
Category:Private Limited Company

MERCHANT VENDORS LTD

1 BOUNDARY WAY,WOLVERHAMPTON,WV6 8DL

Number:11470605
Status:ACTIVE
Category:Private Limited Company

MKR ASSETS LTD

UNIT 4 PREMIER COURT,MANSFIELD,NG18 5ER

Number:08586999
Status:ACTIVE
Category:Private Limited Company

NJB SYSTEMS LIMITED

61 GROSVENOR ROAD,BILLINGHAM,TS22 5HH

Number:08358928
Status:ACTIVE
Category:Private Limited Company

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