Advanced company searchLink opens in new window

FOLLY VIEW MANAGEMENT LIMITED

Company number 05083883

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)
06 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 25 March 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from 27 Monton Green Eccles Eccles M30 9LL United Kingdom to 22 Pine Grove Eccles Manchester M30 9JL on 6 September 2022
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
07 Jan 2022 TM01 Termination of appointment of Maurice John Stewart as a director on 7 January 2022
07 Jan 2022 AP01 Appointment of Mr Peter James Ramsay as a director on 7 January 2022
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 27 Monton Green Eccles Eccles M30 9LL on 6 April 2018
06 Apr 2018 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 March 2018
04 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Nov 2017 TM01 Termination of appointment of Charles Alec Guthrie as a director on 1 November 2017
06 Nov 2017 AP01 Appointment of Mr Maurice John Stewart as a director on 1 November 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
04 Feb 2016 CH01 Director's details changed for Mr Alec Guthrie on 4 February 2016