Advanced company searchLink opens in new window

WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED

Company number 05664795

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)
01 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9
09 Feb 2016 CH01 Director's details changed for Rosemary Ridgway on 3 January 2016
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 9
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 TM02 Termination of appointment of Christopher David Gumbley as a secretary
16 Feb 2010 TM02 Termination of appointment of Christopher David Gumbley as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM02 registered on 06/02/10.
13 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
08 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 288a Director appointed rosemary ridgway
11 Aug 2009 287 Registered office changed on 11/08/2009 from carlton house grammar school street bradford BD1 4NS
11 Aug 2009 287 Registered office changed on 11/08/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB
18 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
13 Feb 2009 288b Appointment terminated director dee patel