STAINCLIFFE VIEW MANAGEMENT COMPANY LIMITED

04673946
CLOVER HOUSE JOHN WILSON BUSINESS PARK WHITSTABLE UNITED KINGDOM CT5 3QZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Faisal Ajmal) 2 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2024 officers Termination of appointment of secretary (William Property Management Limited) 1 Buy now
16 Feb 2024 officers Appointment of corporate secretary (Love Property Management Ltd) 2 Buy now
16 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 officers Termination of appointment of director (Mark William Greenwood) 1 Buy now
23 Jun 2023 accounts Annual Accounts 4 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2022 officers Change of particulars for director (Mr. Mark William Greenwood) 2 Buy now
30 Mar 2022 accounts Annual Accounts 4 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2021 accounts Annual Accounts 4 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2020 accounts Annual Accounts 4 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2019 accounts Annual Accounts 3 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Mar 2019 officers Appointment of corporate secretary (William Property Management Limited) 2 Buy now
27 Mar 2019 officers Termination of appointment of secretary (Mark William Greenwood) 1 Buy now
05 Oct 2018 accounts Annual Accounts 3 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 5 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 4 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
02 Oct 2015 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
02 Apr 2014 annual-return Annual Return 7 Buy now
15 May 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 7 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 annual-return Annual Return 7 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Mark William Greenwood) 2 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 officers Change of particulars for secretary (Mr Mark William Greenwood) 2 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 annual-return Annual Return 12 Buy now
22 Mar 2010 officers Change of particulars for director (Faisal Ajmal) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Mark William Greenwood) 2 Buy now
09 Jan 2010 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 21/02/09; full list of members 11 Buy now
09 Jun 2008 accounts Annual Accounts 4 Buy now
29 Feb 2008 annual-return Return made up to 21/02/08; full list of members 11 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from 82 allen croft birkenshaw bradford west yorkshire BD11 2AD 1 Buy now
27 Feb 2008 officers Director's change of particulars / mark greenwood / 01/08/2007 1 Buy now
27 Feb 2008 officers Secretary's change of particulars / mark greenwood / 01/08/2007 1 Buy now
23 Sep 2007 accounts Annual Accounts 4 Buy now
25 May 2007 accounts Annual Accounts 3 Buy now
18 May 2007 annual-return Return made up to 21/02/07; full list of members 11 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
23 Feb 2006 annual-return Return made up to 21/02/06; no change of members 7 Buy now
05 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
20 Sep 2005 annual-return Return made up to 21/02/05; no change of members 7 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: the smithy, shaw lane norland halifax west yorkshire HX6 3RN 1 Buy now
15 Sep 2005 accounts Annual Accounts 3 Buy now
15 Sep 2005 accounts Annual Accounts 3 Buy now
29 Jun 2004 annual-return Return made up to 21/02/04; full list of members; amend 11 Buy now
15 Jun 2004 annual-return Return made up to 21/02/04; full list of members 11 Buy now
11 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2004 capital Ad 13/08/03-27/08/03 £ si 2@1=2 £ ic 16/18 2 Buy now
01 Jun 2004 capital Ad 21/07/03--------- £ si 1@1=1 £ ic 15/16 2 Buy now
01 Jun 2004 capital Ad 11/06/03-25/06/03 £ si 5@1=5 £ ic 10/15 2 Buy now
01 Jun 2004 capital Ad 02/05/03-30/05/03 £ si 5@1=5 £ ic 5/10 2 Buy now
01 Jun 2004 capital Ad 24/04/03-30/04/03 £ si 3@1=3 £ ic 2/5 2 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
11 May 2003 capital Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Mar 2003 officers New secretary appointed 1 Buy now
31 Mar 2003 officers New director appointed 1 Buy now
31 Mar 2003 address Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
31 Mar 2003 officers Secretary resigned 1 Buy now
31 Mar 2003 officers Director resigned 1 Buy now
21 Feb 2003 incorporation Incorporation Company 16 Buy now