THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED
Company number 07125314
- Company Overview for THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED (07125314)
- Filing history for THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED (07125314)
- People for THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED (07125314)
- More for THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED (07125314)
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) |
---|---|---|---|
21 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
13 Oct 2017 | AP01 | Appointment of Mrs Karen Drake as a director on 12 October 2017 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Matthew Bernard Loughney as a director on 31 March 2016 | |
29 Mar 2016 | AP04 | Appointment of Bns Services Ltd as a secretary on 1 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 29 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Harvey Francis Cox on 1 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Lorraine Perrett on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ on 1 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary on 29 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
18 Aug 2015 | AP01 | Appointment of Harvey Francis Cox as a director on 30 June 2015 | |
18 Aug 2015 | AP01 | Appointment of Lorraine Perrett as a director on 30 June 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Louise Hughes as a director on 30 June 2015 | |
30 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Jennifer Gail Strange as a director on 7 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Richard Anthony Lowe as a director on 7 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
29 Oct 2014 | AP01 | Appointment of Mr Richard Anthony Lowe as a director on 24 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Louise Hughes as a director on 24 September 2014 | |
10 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Mar 2014 | TM01 | Termination of appointment of Pauline Russell as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Matthew Bernard Loughney as a director |