Advanced company searchLink opens in new window

LDN VIEW LTD

Company number 07043988

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)
17 Nov 2020 TM02 Termination of appointment of Red Rock Estate and Property Management Limited as a secretary on 15 November 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 October 2019
19 Jul 2019 CH01 Director's details changed for Nicholas Prockter on 18 July 2019
19 Jul 2019 CH01 Director's details changed for Jonathan James Guest on 18 July 2019
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
15 Jul 2019 AP01 Appointment of Ms Charlotte Knipe as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Mr Michael Walsh as a director on 24 March 2019
15 Jul 2019 TM01 Termination of appointment of Yasmin Nariman as a director on 24 March 2019
11 Jul 2019 AD01 Registered office address changed from Hillbrow Woodhurst Park Oxted RH8 9HA England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 11 July 2019
11 Jul 2019 AP04 Appointment of Red Rock Estate and Property Management Limited as a secretary on 11 July 2019
02 Jul 2019 TM01 Termination of appointment of Trevor Ettore Saldanha as a director on 26 June 2019
26 May 2019 AD01 Registered office address changed from 128 Annandale Road London SE10 0JZ to Hillbrow Woodhurst Park Oxted RH8 9HA on 26 May 2019
08 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Jun 2017 AA Micro company accounts made up to 31 October 2016
23 May 2017 CH01 Director's details changed for Mrs Yasman Nariman on 23 May 2017
09 Jul 2016 AA Micro company accounts made up to 31 October 2015
02 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
02 Aug 2015 AP01 Appointment of Mrs Yasman Nariman as a director on 1 August 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
29 Jul 2015 TM01 Termination of appointment of Jonathan Nicholson as a director on 2 June 2015