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)
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 13
10 Jan 2014 TM01 Termination of appointment of Manfred Sauerlander as a director
10 Jan 2014 TM01 Termination of appointment of Alan Shakeshaft as a director
07 Jan 2014 AP01 Appointment of Mrs Jennifer Gail Strange as a director
06 Dec 2013 AP04 Appointment of Hillcrest Estate Management Limited as a secretary
06 Dec 2013 TM02 Termination of appointment of Crown Leasehold Management Ltd as a secretary
06 Dec 2013 AD01 Registered office address changed from C/O Crown Leasehold Management 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 6 December 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Feb 2013 AP04 Appointment of Crown Leasehold Management Ltd as a secretary
01 Feb 2013 TM02 Termination of appointment of The Guthrie Partnership as a secretary
01 Feb 2013 TM01 Termination of appointment of Andrew Kirk as a director
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AP01 Appointment of Alan Gordon Shakeshaft as a director
02 Aug 2012 AP04 Appointment of The Guthrie Partnership as a secretary
02 Aug 2012 TM02 Termination of appointment of Geoffrey Hueting as a secretary
02 Aug 2012 TM01 Termination of appointment of Richard Anthony Lowe as a director
02 Aug 2012 AD01 Registered office address changed from 16 Forester Lane Bath BA2 6QX on 2 August 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Andrew Richard Kirk on 14 January 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of Manfred Sauerlander as a director
26 Oct 2010 AP01 Appointment of Richard Anthony Lowe as a director