COMMON VIEW MANAGEMENT COMPANY LIMITED
Company number 04442259
- Company Overview for COMMON VIEW MANAGEMENT COMPANY LIMITED (04442259)
- Filing history for COMMON VIEW MANAGEMENT COMPANY LIMITED (04442259)
- People for COMMON VIEW MANAGEMENT COMPANY LIMITED (04442259)
- More for COMMON VIEW MANAGEMENT COMPANY LIMITED (04442259)
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) |
---|---|---|---|
03 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Mr Alan Robert Bentley as a director on 21 February 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Mar 2015 | AP01 | Appointment of Bettina Bokaemper as a director on 15 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Charlotte Ann James as a director on 15 January 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
12 Mar 2014 | CH01 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 | |
18 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Richard Cobbold as a director | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
14 Sep 2011 | CH04 | Secretary's details changed for Grace Miller & Co on 12 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | TM01 | Termination of appointment of Oliver Gray as a director | |
20 Jun 2011 | AP01 | Appointment of Douglas Williams as a director | |
10 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Oliver Gray on 10 June 2011 |