VIEWMUTUAL PROPERTY MANAGEMENT LIMITED
Company number 03448396
- Company Overview for VIEWMUTUAL PROPERTY MANAGEMENT LIMITED (03448396)
- Filing history for VIEWMUTUAL PROPERTY MANAGEMENT LIMITED (03448396)
- People for VIEWMUTUAL PROPERTY MANAGEMENT LIMITED (03448396)
- More for VIEWMUTUAL PROPERTY MANAGEMENT LIMITED (03448396)
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) |
---|---|---|---|
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
20 Dec 2016 | AP01 | Appointment of Mrs Lorraine Mary Cleanthi as a director on 28 September 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Sandra Christine Wyness as a director on 19 April 2016 | |
07 Dec 2016 | AP01 | Appointment of Miss Fiona Crandley as a director on 12 August 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Sally Elizabeth Cooper as a director on 28 September 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Catherine Bourg as a director on 12 August 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 | Annual return made up to 10 October 2015 no member list | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 | Annual return made up to 10 October 2014 no member list | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AP03 | Appointment of Andrew James Watts as a secretary | |
08 Jan 2014 | TM02 | Termination of appointment of Catherine Bourg as a secretary | |
28 Oct 2013 | AR01 | Annual return made up to 10 October 2013 no member list | |
15 Aug 2013 | AP01 | Appointment of Mr Daniel Patrick May as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Helene Waite as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 23 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 10 October 2012 no member list | |
06 Nov 2012 | CH01 | Director's details changed for Andrew James Watts on 6 November 2012 | |
06 Nov 2012 | CH03 | Secretary's details changed for Ms Catherine Mary Bourg on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Helene Waite on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Sally Elizabeth Cooper on 6 November 2012 | |
18 Oct 2012 | AP01 | Appointment of Andrew James Watts as a director |