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) |
---|---|---|---|
17 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
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 |