- Company Overview for WEST VIEW HOUSE COMPANY LIMITED (02654878)
- Filing history for WEST VIEW HOUSE COMPANY LIMITED (02654878)
- People for WEST VIEW HOUSE COMPANY LIMITED (02654878)
- More for WEST VIEW HOUSE COMPANY LIMITED (02654878)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
19 Aug 2024 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
02 Sep 2023 | PSC01 | Notification of Karen Elizabeth Wood as a person with significant control on 2 September 2023 | |
02 Sep 2023 | PSC01 | Notification of Christopher Ian Wood as a person with significant control on 2 September 2023 | |
01 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 May 2023 | CH01 | Director's details changed for Ms Victoria Jane Savage on 12 May 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Christopher Ian Wood on 1 July 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Christopher Ian Wood as a director on 24 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Ms Victoria Jane Savage as a director on 21 June 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from Westview House Flat 3, Westview House 8 Westview Ilkley West Yorkshire LS29 9JG England to West View House Flat 3 8 West View. Ilkley West Yorkshire LS29 9JG on 19 June 2022 | |
19 Jun 2022 | AP03 | Appointment of Mr Adam John Butterfield as a secretary on 19 June 2022 | |
19 Jun 2022 | TM02 | Termination of appointment of Ian Christopher Douglas as a secretary on 18 June 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from Flat 5 Westview House 8 West View Ilkley W.Yorks LS29 9JG to Westview House Flat 3, Westview House 8 Westview Ilkley West Yorkshire LS29 9JG on 19 June 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
08 Nov 2021 | TM01 | Termination of appointment of Colin Renwick Clarkson as a director on 24 June 2021 | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates |