VIEWTRY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARVEY GILLESPIE-SMITH

View Document

03/12/193 December 2019 CESSATION OF RICHARD JOHN LAW AS A PSC

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM FLAT 2 13 WESTMORELAND TERRACE LONDON SW1V 4AG ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD LAW

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR ANDREW GILLESPIE-SMITH

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ANDREW GILLESPIE-SMITH

View Document

08/04/178 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 REGISTERED OFFICE CHANGED ON 28/12/2015 FROM MELIN MEIARTH BRYN SAITH MARCHOG CORWEN DENBIGHSHIRE LL21 9RY

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM MELIN MEIARTH BRYN SAITH MARCHOG CORWEN DENBIGHSHIRE LL21 9RY

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAW / 01/08/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN LAW / 01/08/2011

View Document

16/11/1016 November 2010 11/11/10 NO CHANGES

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 13 WESTMORELAND TERRACE LONDON SW1V 4AG UK

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR RICHARD JOHN LAW

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRETTON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GRETTON

View Document

11/08/1011 August 2010 SECRETARY APPOINTED RICHARD JOHN LAW

View Document

03/11/093 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LAW

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM MELIN MEIARTH BRYN SAITH MARCHOG CORWEN DENBIGHSHIRE LL21 9RY

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD LAW

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA PIPER

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID HANCOCK

View Document

21/08/0821 August 2008 SECRETARY APPOINTED JOHN LYSANDER GRETTON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN LYSANDER GRETTON

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LAW / 30/12/2005

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LAW / 30/12/2005

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 54 KNIGHTON COURT KNIGHTON PARK ROAD LEICESTER LE2 1ZB

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 MINUTES OF MEETING

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/08/9412 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/01/937 January 1993 EXEMPTION FROM APPOINTING AUDITORS 18/12/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/08/8922 August 1989 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