- Company Overview for STATEVIEW FINANCE LIMITED (02455267)
- Filing history for STATEVIEW FINANCE LIMITED (02455267)
- People for STATEVIEW FINANCE LIMITED (02455267)
- Charges for STATEVIEW FINANCE LIMITED (02455267)
- Registers for STATEVIEW FINANCE LIMITED (02455267)
- More for STATEVIEW FINANCE LIMITED (02455267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with updates | |
07 Jan 2025 | AD02 | Register inspection address has been changed from Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ England to Maltravers House Petters Way Yeovil Somerset BA201SH | |
05 Nov 2024 | PSC07 | Cessation of Max Ivo Arthur Hughes as a person with significant control on 29 October 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 27 December 2020 with updates | |
12 Feb 2021 | AD03 | Register(s) moved to registered inspection location Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ | |
12 Feb 2021 | AD02 | Register inspection address has been changed to Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ | |
01 Jun 2020 | MA | Memorandum and Articles of Association | |
01 Jun 2020 | SH08 | Change of share class name or designation | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CH01 | Director's details changed for Mr Max Ivo Arthur Hughes on 27 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mrs Emma Penelope Burgon on 27 May 2020 | |
27 May 2020 | CH03 | Secretary's details changed for Mrs Clara Christabel Hughes on 27 May 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
07 Jan 2019 | PSC04 | Change of details for Mrs Emma Penelope Burgon as a person with significant control on 7 January 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 |