Varley Homes Ltd was registered on 03 February 2004, it's status at Companies House is "Active". There is one director listed for the organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGG, Cathie | 02 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 28 December 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CH01 - Change of particulars for director | 05 November 2016 | |
CH01 - Change of particulars for director | 05 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 22 March 2014 | |
AA - Annual Accounts | 09 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 19 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2011 | |
DISS16(SOAS) - N/A | 28 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AD01 - Change of registered office address | 16 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH03 - Change of particulars for secretary | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 21 February 2007 | |
363s - Annual Return | 27 March 2006 | |
363s - Annual Return | 01 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
225 - Change of Accounting Reference Date | 12 March 2004 | |
287 - Change in situation or address of Registered Office | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
NEWINC - New incorporation documents | 03 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 January 2008 | Outstanding |
N/A |
Debenture | 10 June 2004 | Outstanding |
N/A |
Legal charge | 10 June 2004 | Outstanding |
N/A |