PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED

04639153
CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

Documents

Documents
Date Category Description Pages
17 Mar 2025 officers Termination of appointment of director (Karen Ann Denholm) 1 Buy now
17 Jan 2025 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2024 accounts Annual Accounts 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
03 Oct 2023 officers Appointment of director (Ms Tamsin Olivia Robson) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Paul Carter) 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
16 Nov 2020 officers Appointment of director (Mr Paul Carter) 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2018 accounts Annual Accounts 5 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
22 Feb 2017 officers Termination of appointment of director (Alexander Crak Birnie) 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Jul 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 officers Termination of appointment of director (Sondra Hopkins) 1 Buy now
28 Jan 2016 annual-return Annual Return 8 Buy now
10 Dec 2015 officers Appointment of director (Alexander Crak Birnie) 3 Buy now
03 Oct 2015 accounts Annual Accounts 3 Buy now
29 Sep 2015 officers Termination of appointment of director (Neil James Parry) 1 Buy now
16 Jan 2015 annual-return Annual Return 8 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
06 Jun 2014 officers Appointment of director (Karen Denholm) 3 Buy now
30 Jan 2014 annual-return Annual Return 7 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 officers Appointment of director (Neil James Parry) 3 Buy now
16 Oct 2013 accounts Annual Accounts 3 Buy now
24 Sep 2013 officers Termination of appointment of director (Tom Braley) 1 Buy now
22 Feb 2013 officers Appointment of director (Mr Tom Braley) 3 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 officers Termination of appointment of director (Maureen Jones) 1 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2012 officers Termination of appointment of director (Jacqueline Stoker) 1 Buy now
31 Jan 2012 officers Appointment of director (Maureen Iris Jones) 3 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
10 Jan 2012 officers Appointment of director (Sondra Hopkins) 3 Buy now
29 Dec 2011 officers Termination of appointment of director (Karen Denholm) 1 Buy now
07 Dec 2011 accounts Annual Accounts 1 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
19 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 address Move Registers To Registered Office Company 1 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
03 Nov 2010 officers Appointment of director (Jacqueline Ann Stoker) 3 Buy now
29 Sep 2010 officers Termination of appointment of director (Sondra Hopkins) 1 Buy now
29 Sep 2010 officers Termination of appointment of director (Nerod Scales) 1 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2010 officers Appointment of corporate secretary (Kingston Property Services) 2 Buy now
13 Sep 2010 officers Termination of appointment of secretary (Sondra Hopkins) 1 Buy now
29 Mar 2010 incorporation Memorandum Articles 14 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2010 resolution Resolution 1 Buy now
25 Jan 2010 annual-return Annual Return 18 Buy now
25 Jan 2010 address Move Registers To Sail Company 1 Buy now
25 Jan 2010 address Change Sail Address Company 1 Buy now
24 Jan 2010 officers Change of particulars for director (Sondra Hopkins) 2 Buy now
24 Jan 2010 officers Change of particulars for director (Karen Ann Denholm) 2 Buy now
24 Jan 2010 officers Change of particulars for director (Nerod Scales) 2 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
27 Aug 2009 officers Appointment terminated director leslie bradshaw 2 Buy now
27 Aug 2009 officers Appointment terminated secretary iain wallace 1 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from suite 1 dorial house 89A new road side horsforth leeds west yorks LS18 4QD 1 Buy now
13 Feb 2009 annual-return Return made up to 16/01/09; full list of members 15 Buy now
13 Feb 2009 officers Appointment terminated director iain wallace 1 Buy now
07 Feb 2009 officers Appointment terminated director iain wallace 1 Buy now
27 Oct 2008 accounts Amended Accounts 7 Buy now
22 Oct 2008 officers Director appointed karen ann denholm 2 Buy now
09 Oct 2008 officers Director appointed nerod scales 1 Buy now
12 Sep 2008 officers Director and secretary appointed sondra hopkins 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from suite 1 dorial house 89A new road side leeds west yorkshire LS18 4QD 1 Buy now
26 Aug 2008 officers Director appointed iain stuart wallace 3 Buy now
16 Jul 2008 accounts Annual Accounts 7 Buy now
06 May 2008 officers Director and secretary appointed iain wallace 2 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from 14 barrington street south shields tyne & wear NE33 1AJ 1 Buy now
01 May 2008 officers Appointment terminated director and secretary maureen lackie 1 Buy now
29 Jan 2008 annual-return Return made up to 16/01/08; full list of members 9 Buy now
14 Nov 2007 accounts Annual Accounts 4 Buy now
07 Mar 2007 annual-return Return made up to 16/01/07; full list of members 8 Buy now
28 Dec 2006 accounts Annual Accounts 5 Buy now
23 Jan 2006 annual-return Return made up to 16/01/06; full list of members 8 Buy now
21 Dec 2005 accounts Annual Accounts 4 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: protection house albion road north shields tyne and wear NE30 2RH 1 Buy now
19 Jan 2005 annual-return Return made up to 16/01/05; no change of members 7 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: baronet farm eastford road warrington cheshire WA4 6EY 1 Buy now
02 Nov 2004 accounts Annual Accounts 9 Buy now
01 Mar 2004 annual-return Return made up to 16/01/04; full list of members 11 Buy now
08 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
26 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
28 May 2003 officers Secretary resigned 1 Buy now