Advanced company searchLink opens in new window

THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED

Company number 07125314

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)
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
  • GBP 13
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
  • GBP 13
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