YIEWSLEY CANAL VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-02-26

View Document

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

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-02-26

View Document

04/12/234 December 2023 Appointment of Pinnacle Property Management Ltd as a secretary on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Leete Secretarial Services Limited as a secretary on 2023-12-04

View Document

04/12/234 December 2023 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 2023-12-04

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Sultan Quereshi as a director on 2023-06-12

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/20

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR STEWART JAMES O'MALLEY

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY CAMPSIE COMMERCIAL LIMITED

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR DAVID ROBERT FROST

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR SULTAN QUERESHI

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

09/01/199 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENNETT CLARKE & JAMES LIMITED / 01/01/2019

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/07/1827 July 2018

View Document

27/07/1827 July 2018 CORPORATE SECRETARY APPOINTED BENNETT CLARKE & JAMES LIMITED

View Document

27/07/1827 July 2018

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SUITE 3 FIRST FLOOR QUEEN ANNE'S COURT OXFORD ROAD EAST WINDSOR SL4 1DG ENGLAND

View Document

24/04/1824 April 2018 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 18A DWIGHT ROAD WATFORD WD18 9DA ENGLAND

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED CAMPSIE COMMERCIAL LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/17

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 06/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEPPARD

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR GRAHAM FOSTER

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

20/07/1520 July 2015 06/06/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 12 BURNHAM HOUSE, CHANTRY CLOSE YIEWSLEY MIDDLESEX ENGLAND UB7 7FQ

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/14

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARTLEY

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY TESCO SECRETARIES LIMITED

View Document

13/06/1413 June 2014 06/06/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT EN8 9SL UNITED KINGDOM

View Document

03/06/143 June 2014 DIRECTOR APPOINTED JOHN NORMAN COLEMAN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MICHAEL JOHN SHEPPARD

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW RIGBY / 06/04/2014

View Document

23/02/1423 February 2014 Annual accounts for year ending 23 Feb 2014

View Accounts

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

15/05/1315 May 2013 11/05/13 NO MEMBER LIST

View Document

08/04/138 April 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

17/05/1217 May 2012 11/05/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED JOHANNA RUTH HARTLEY

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

12/03/1212 March 2012 PREVSHO FROM 31/05/2012 TO 26/02/2012

View Document

20/07/1120 July 2011 ADOPT ARTICLES 11/07/2011

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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