OLD RAILWAY VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY CO. DOWN BT35 8QP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED SAMUEL JOHN BEATTIE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MARK ROBERT GILLESPIE

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

04/05/124 May 2012 SECRETARY APPOINTED OLIVIA CUNNINGHAM

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 01/03/2010

View Document

09/04/109 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/03/2010

View Document

11/05/0911 May 2009 30/03/09 ANNUAL RETURN SHUTTLE

View Document

29/04/0929 April 2009 31/03/09 ANNUAL ACCTS

View Document

16/04/0816 April 2008 30/03/08 ANNUAL RETURN SHUTTLE

View Document

16/04/0816 April 2008 31/03/08 ANNUAL ACCTS

View Document

23/11/0723 November 2007 31/03/07 ANNUAL ACCTS

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 CHANGE OF DIRS/SEC

View Document

19/11/0719 November 2007 CHANGE IN SIT REG ADD

View Document

27/06/0727 June 2007 30/03/07 ANNUAL RETURN SHUTTLE

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

06/02/076 February 2007 31/03/06 ANNUAL ACCTS

View Document

28/06/0628 June 2006 30/03/06 ANNUAL RETURN SHUTTLE

View Document

08/04/068 April 2006 CHANGE OF DIRS/SEC

View Document

29/03/0629 March 2006 CHANGE OF DIRS/SEC

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

30/03/0430 March 2004 MEMORANDUM

View Document

30/03/0430 March 2004 PARS RE DIRS/SIT REG OFF

View Document

30/03/0430 March 2004 DECLN COMPLNCE REG NEW CO

View Document

30/03/0430 March 2004 ARTICLES

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