About

Registered Number: 05927411
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Hill Brow, 46 The Mount, Fetcham, Surrey, KT22 9EA

 

Based in Surrey, Varley Holdings Ltd was established in 2006, it's status is listed as "Active". This business has 4 directors listed as Slater, Barbara Anne, Slater, Barbara Anne, Slater, David Herbert, Slater, Jonathan Colin at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Barbara Anne 11 March 2007 - 1
SLATER, David Herbert 07 September 2006 - 1
SLATER, Jonathan Colin 08 October 2006 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Barbara Anne 07 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 07 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 09 January 2019
SH01 - Return of Allotment of shares 24 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 26 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.