Advanced company searchLink opens in new window

WEST VIEW HOUSE COMPANY LIMITED

Company number 02654878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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