VIEW POINT FREEHOLDERS LIMITED

05767012
GRIFFIN 4-6 THE QUEENSGATE CENTRE ORSETT ROAD GRAYS RM17 5DF

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Appointment of corporate secretary (Griffin Residential Block Management Limited) 2 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2024 officers Change of particulars for director (Mr John Michell) 2 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 officers Change of particulars for director (Mr John Michell) 2 Buy now
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 accounts Annual Accounts 7 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 7 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 officers Change of particulars for director (Mr John Michell) 2 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2021 officers Termination of appointment of director (Tony Nana Yaw Blackmore) 1 Buy now
09 Mar 2021 accounts Annual Accounts 11 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 11 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Change of particulars for director (Mr John Michell) 2 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Tony Nana Yaw Blackmore) 2 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 accounts Annual Accounts 11 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 11 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 accounts Annual Accounts 11 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
11 Apr 2016 accounts Annual Accounts 11 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 10 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 officers Termination of appointment of director (Anthony Horrobin) 1 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Anthony Horrobin) 1 Buy now
17 Oct 2013 accounts Annual Accounts 10 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
20 May 2013 officers Termination of appointment of director (Rose Horrobin) 1 Buy now
15 Jan 2013 officers Appointment of director (Mr John Michell) 2 Buy now
15 Jan 2013 accounts Annual Accounts 12 Buy now
10 Dec 2012 officers Termination of appointment of director (Ian Tucker) 1 Buy now
25 Apr 2012 annual-return Annual Return 8 Buy now
19 Apr 2012 accounts Annual Accounts 10 Buy now
04 May 2011 annual-return Annual Return 8 Buy now
07 Jan 2011 accounts Annual Accounts 10 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 officers Change of particulars for director (Anthony Horrobin) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Rose Horrobin) 2 Buy now
11 Mar 2010 accounts Annual Accounts 10 Buy now
09 Mar 2010 officers Appointment of director (Rose Horrobin) 1 Buy now
17 Feb 2010 officers Appointment of secretary (Anthony Horrobin) 1 Buy now
17 Feb 2010 officers Termination of appointment of director (Keith Horrobin) 1 Buy now
17 Feb 2010 officers Termination of appointment of secretary (Rose Horrobin) 1 Buy now
15 Apr 2009 annual-return Return made up to 03/04/09; full list of members 5 Buy now
13 Jan 2009 officers Appointment terminated director david cline 1 Buy now
08 Dec 2008 accounts Annual Accounts 10 Buy now
17 Apr 2008 annual-return Return made up to 03/04/08; full list of members 6 Buy now
01 Apr 2008 officers Appointment terminated director john wright 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS 1 Buy now
13 Dec 2007 accounts Annual Accounts 10 Buy now
18 Apr 2007 annual-return Return made up to 03/04/07; full list of members 4 Buy now
16 Feb 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
28 Nov 2006 officers New director appointed 1 Buy now
28 Nov 2006 officers New director appointed 1 Buy now
28 Nov 2006 officers New director appointed 1 Buy now
28 Nov 2006 capital Ad 28/11/06--------- £ si 7@1=7 £ ic 1/8 2 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
03 Apr 2006 incorporation Incorporation Company 16 Buy now