Advanced company searchLink opens in new window

YIEWSLEY CANAL VIEW MANAGEMENT LIMITED

Company number 07630626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2023 AA Accounts for a dormant company made up to 26 February 2023
04 Dec 2023 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ on 4 December 2023
04 Dec 2023 TM02 Termination of appointment of Leete Secretarial Services Limited as a secretary on 4 December 2023
12 Jun 2023 TM01 Termination of appointment of Sultan Quereshi as a director on 12 June 2023
12 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 26 February 2022
21 Jul 2021 AA Accounts for a dormant company made up to 26 February 2021
11 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
15 Dec 2020 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 119-120 High Street Eton Windsor SL4 6AN on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of Bennett Clarke & James Limited as a secretary on 15 December 2020
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
14 May 2020 AA Accounts for a dormant company made up to 26 February 2020
26 Jun 2019 AA Accounts for a dormant company made up to 26 February 2019
12 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
04 Jun 2019 AP01 Appointment of Mr Stewart James O'malley as a director on 4 June 2019
04 Jun 2019 TM02 Termination of appointment of Campsie Commercial Limited as a secretary on 4 June 2019
10 May 2019 AP01 Appointment of Mr David Robert Frost as a director on 10 May 2019
10 May 2019 AP01 Appointment of Mr Sultan Quereshi as a director on 10 May 2019
09 Jan 2019 CH04 Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
27 Jul 2018 ANNOTATION Rectified CH04 was removed from the register on 22/10/2018 as it was invalid
27 Jul 2018 AP04 Appointment of Bennett Clarke & James Limited as a secretary on 27 July 2018