VIEWPOINT ESTATES LIMITED

06811391
SOLAR HOUSE CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
11 Nov 2022 officers Change of particulars for director (Mr Dionysios Andreas Liveras) 2 Buy now
11 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 8 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 8 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 8 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
06 May 2016 officers Appointment of director (Mr Dionysios Andreas Liveras) 2 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Alexandra Tsirtsipis) 1 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 officers Change of particulars for director (Mr Theocharis Tsirtsipis) 2 Buy now
24 Feb 2012 officers Change of particulars for secretary (Mrs Alexandra Tsirtsipis) 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Mar 2011 accounts Amended Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2010 accounts Annual Accounts 8 Buy now
03 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2009 capital Ad 06/05/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 May 2009 officers Secretary appointed alexandra tsirtsipis 2 Buy now
24 Mar 2009 officers Director appointed theocharis tsirtsipis 2 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from c/o freemans solar house 282 chase road london N14 6NZ 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
17 Mar 2009 officers Appointment terminated director graham cowan 1 Buy now
17 Mar 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
05 Feb 2009 incorporation Incorporation Company 16 Buy now