BLUE VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

08/05/258 May 2025 Appointment of Modbury Estates Ltd as a secretary on 2025-04-01

View Document

08/05/258 May 2025 Director's details changed for Mr Joseph William Murray on 2025-04-01

View Document

02/01/252 January 2025 Director's details changed for Mrs Sarah Anne Citron on 2025-01-01

View Document

02/01/252 January 2025 Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Neil Muspratt on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Mr Colin Peter Nightingale on 2025-01-01

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2024-08-08

View Document

11/06/2411 June 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-05-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/11/2315 November 2023 Director's details changed for Mr Joseph William Murray on 2023-11-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/10/1811 October 2018 DIRECTOR APPOINTED MR COLIN NIGHTINGALE

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM MURRAY / 01/10/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JOSEPH WILLIAM MURRAY

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNE WIMPORY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WATERS

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 28/04/16 NO MEMBER LIST

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 CURRSHO FROM 30/08/2016 TO 29/02/2016

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 28/04/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR PAUL NATHANIEL STEADMAN

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA STEVENS

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS SUSANNE JUDITH WIMPORY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN PATERSON

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

28/04/1428 April 2014 28/04/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DEL PILAR BORRAS MADRID / 30/08/2013

View Document

09/10/139 October 2013 07/09/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

24/09/1224 September 2012 07/09/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

23/07/1223 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR JAMES EDWARD FITZSIMMONS SPENCER

View Document

14/09/1114 September 2011 07/09/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM CARPENTERS COTTAGE SOUTH POOL KINGSBRIDGE DEVON TQ7 2RW

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BENNETT

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MRS CHRISTINE WATERS

View Document

27/09/1027 September 2010 07/09/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS MARIA DEL PILAR BORRAS MADRID

View Document

05/10/095 October 2009 07/09/09 NO MEMBER LIST

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08

View Document

03/07/093 July 2009 PREVSHO FROM 30/09/2008 TO 30/08/2008

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR DON SONNADARA

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MRS KAREN MARIA PATERSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MRS SARAH CITRON

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FLETCHER

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

29/09/0829 September 2008 SECRETARY APPOINTED DAVID JAMES CHARLES BENNETT

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company