ALUM VIEW MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 18/12/2418 December 2024 | Notification of a person with significant control statement |
| 20/11/2420 November 2024 | Termination of appointment of Claire Michelle Robertson as a secretary on 2023-01-01 |
| 20/11/2420 November 2024 | Cessation of Claire Michelle Robertson as a person with significant control on 2024-01-01 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-20 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/09/2424 September 2024 | Appointment of Mr Antony Bursey as a director on 2024-09-24 |
| 12/08/2412 August 2024 | Micro company accounts made up to 2023-10-31 |
| 06/06/246 June 2024 | Registered office address changed from Flat 1 2 Mckinley Road Bournemouth Dorset BH4 8AQ to 165 Alder Road Poole BH12 4AN on 2024-06-06 |
| 14/03/2414 March 2024 | Appointment of Mr Ray Jury as a director on 2024-02-16 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/03/232 March 2023 | Micro company accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/04/161 April 2016 | DIRECTOR APPOINTED MR THOMAS CLIVE STANSMORE JAMES |
| 17/11/1517 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/08/1518 August 2015 | DIRECTOR APPOINTED MR ROGER STEPHEN CLIMIE |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/12/1413 December 2014 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GERRY |
| 14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM FLAT 7 2 MCKINLEY ROAD BOURNEMOUTH DORSET BH4 8AQ |
| 14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/11/132 November 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN FLOWER |
| 02/11/132 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CARLA WEBB |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN CADWALLADER |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLIMIE |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN CADWALLADER |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLIMIE |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN CADWALLADER |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLIMIE |
| 20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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