Established in 2007, Valunation Ltd has its registered office in Colchester, Essex. We don't know the number of employees at this organisation. The current directors of this business are listed as Atter, David Mark, Davies, Simon Henry, Lancaster, Paul, Beech, Alison Sarah, Brindle, Ian James, Richards, Stephen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTER, David Mark | 02 December 2014 | - | 1 |
DAVIES, Simon Henry | 10 November 2010 | - | 1 |
LANCASTER, Paul | 10 November 2010 | - | 1 |
BEECH, Alison Sarah | 10 November 2010 | 30 January 2018 | 1 |
BRINDLE, Ian James | 06 August 2007 | 30 September 2009 | 1 |
RICHARDS, Stephen | 02 December 2014 | 28 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
PSC02 - N/A | 17 June 2020 | |
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 25 April 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
TM02 - Termination of appointment of secretary | 02 October 2018 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 31 May 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 15 May 2017 | |
MR04 - N/A | 24 April 2017 | |
MR04 - N/A | 24 April 2017 | |
MR01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AUD - Auditor's letter of resignation | 18 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
RESOLUTIONS - N/A | 16 October 2012 | |
SH01 - Return of Allotment of shares | 16 October 2012 | |
CC04 - Statement of companies objects | 16 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 27 April 2012 | |
CH03 - Change of particulars for secretary | 26 March 2012 | |
AA - Annual Accounts | 27 September 2011 | |
SH01 - Return of Allotment of shares | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
363a - Annual Return | 26 May 2009 | |
RESOLUTIONS - N/A | 23 December 2008 | |
RESOLUTIONS - N/A | 23 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
225 - Change of Accounting Reference Date | 30 August 2007 | |
RESOLUTIONS - N/A | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
NEWINC - New incorporation documents | 14 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2017 | Outstanding |
N/A |
Debenture | 27 July 2011 | Fully Satisfied |
N/A |
Debenture | 19 December 2007 | Fully Satisfied |
N/A |