VIEWZONE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

28/10/2428 October 2024 Appointment of Mr Declan Patrick Hartnett as a director on 2024-09-05

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

17/07/2317 July 2023 Appointment of Colin Bibra Estate Agents as a secretary on 2023-07-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Gillian Claire Houinato as a secretary on 2023-03-10

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr Lorenzo Cingolani as a director on 2021-04-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED IRINA VICTOROVNA DRAKE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS FARQUHAR

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/06/1626 June 2016 12/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 12/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/07/1419 July 2014 12/06/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 12/06/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 12/06/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 12/06/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CLAIRE ROBERTS / 10/09/2010

View Document

06/07/106 July 2010 12/06/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEANNE JOSETTE ARGAUD-HARTNETT / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELANDER / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCKINNON FARQUHAR / 01/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA BYRNE

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY APPOINTED GILLIAN CLAIRE ROBERTS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

04/08/074 August 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 57B WINDSOR ROAD EALING LONDON W5 3UP

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 57C WINDSOR ROAD EALING LONDON W5 3UP

View Document

26/04/0326 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/025 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: FLAT D 57 WINDSOR ROAD LONDON W5 3UP

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 30/03/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/09/971 September 1997 ANNUAL RETURN MADE UP TO 30/03/97

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 30/03/95

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 57 WINDSOR ROAD EALING LONDON W5 3UP

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 ANNUAL RETURN MADE UP TO 30/03/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ANNUAL RETURN MADE UP TO 30/03/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 59 WESTCROFT SQUARE HAMMERSMITH LONDON W6 0TA

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ANNUAL RETURN MADE UP TO 30/03/92

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/06/9127 June 1991 ANNUAL RETURN MADE UP TO 30/03/91

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 117-119 PORTLAND STREET MANCHESTER M1 6EH

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 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