- Company Overview for VIEWVISTA LIMITED (10186095)
- Filing history for VIEWVISTA LIMITED (10186095)
- People for VIEWVISTA LIMITED (10186095)
- Charges for VIEWVISTA LIMITED (10186095)
- More for VIEWVISTA LIMITED (10186095)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
09 Jul 2021 | MR01 | Registration of charge 101860950004, created on 1 July 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
03 Jul 2019 | MR04 | Satisfaction of charge 101860950003 in full | |
11 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
07 May 2019 | PSC07 | Cessation of John Stafford Dunningham as a person with significant control on 25 July 2018 | |
07 May 2019 | PSC07 | Cessation of Gregory Paul Fitzgerald as a person with significant control on 25 July 2018 | |
07 May 2019 | PSC02 | Notification of Baker Estates Limited as a person with significant control on 25 July 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
21 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
18 Jul 2017 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to Green Tree House Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5LZ on 18 July 2017 | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AP01 | Appointment of Gregory Paul Fitzgerald as a director on 16 December 2016 |