GODREVY VIEW MANAGEMENT COMPANY LIMITED
Company number 06184892
- Company Overview for GODREVY VIEW MANAGEMENT COMPANY LIMITED (06184892)
- Filing history for GODREVY VIEW MANAGEMENT COMPANY LIMITED (06184892)
- People for GODREVY VIEW MANAGEMENT COMPANY LIMITED (06184892)
- More for GODREVY VIEW MANAGEMENT COMPANY LIMITED (06184892)
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 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015
Statement of capital on 2015-04-15
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Robin Charles Henshaw on 7 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 26 March 2014
Statement of capital on 2014-05-09
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 26 March 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 26 March 2011 | |
04 May 2011 | CH01 | Director's details changed for Robin Charles Henshaw on 31 January 2011 | |
22 Nov 2010 | AD01 | Registered office address changed from 6/7 Fernlea Terrace St. Ives Cornwall TR26 2BJ on 22 November 2010 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
14 Jun 2010 | TM02 | Termination of appointment of Nicholas Simpson as a secretary | |
14 Jun 2010 | TM01 | Termination of appointment of William Dunstan as a director | |
06 May 2010 | TM02 | Termination of appointment of Nicholas Simpson as a secretary | |
06 May 2010 | TM01 | Termination of appointment of William Dunstan as a director | |
06 May 2010 | AP01 | Appointment of Robert John Betts as a director | |
06 May 2010 | AP01 | Appointment of Michael Joseph Hughes as a director | |
06 May 2010 | AP01 | Appointment of Robin Charles Henshaw as a director | |
06 May 2010 | AP01 | Appointment of Mr Paul Kristjan Guest as a director | |
28 Apr 2010 | AP03 | Appointment of Michael Joseph Hughes as a secretary |