BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Appointment of Mr Mark Ransford Rowe as a director on 2024-08-06

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/12/236 December 2023 Appointment of Ms Susan Valerie Mackay as a director on 2023-12-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

23/09/2123 September 2021 Cessation of Michael Eric Ryder as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Michael Eric Ryder as a director on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of Mr John Philip Carter as a director on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKAY

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR LAWRENCE CRAIG HALLEWELL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH ENGLAND

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/05/192 May 2019 ADOPT ARTICLES 03/04/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VALERIE MACKAY

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP CARTER

View Document

05/04/195 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERIC RYDER

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/02/196 February 2019 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BOATMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK IVES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SARGENT

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BOATMAN / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CARTER / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN IVES / 18/07/2018

View Document

23/07/1823 July 2018 CESSATION OF JOHN PHILIP CARTER AS A PSC

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN VALERIE MACKAY / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD SARGENT / 18/07/2018

View Document

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 18/07/2018

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MRS TRACY MARION O'TOOLE

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 9 BEARSTED VIEWS, ST. FAITHS LANE BEARSTED MAIDSTONE ME14 4FB ENGLAND

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP CARTER

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 5 BEARSTED VIEWS ST. FAITHS LANE BEARSTED MAIDSTONE KENT ME14 4FB ENGLAND

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL CORNISH

View Document

19/03/1819 March 2018 CESSATION OF CALOGERO MIGLIORE AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CALOGERO MIGLIORE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS SUSAN VALERIE MACKAY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED PETER JAMES BOATMAN

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED STEPHEN LEONARD SARGENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 DIRECTOR APPOINTED JOHN PHILIP CARTER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GLYNIS GUNNING-STEVENSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALOGERO MIGLIORE

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O ELM LTD, 2ND FLOOR, VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ ENGLAND

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY GARY NEWELL

View Document

15/09/1715 September 2017 CESSATION OF GARY DEAN NEWELL AS A PSC

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR MICHAEL ERIC RYDER

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR CALOGERO MIGLIORE

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS GLYNIS ELIZABETH GUNNING-STEVENSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SARGENT

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GLYNIS GUNNING-STEVENSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR CALOGERO MIGLIORE

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 15/03/16 NO MEMBER LIST

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA MIGLIORE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED GLYNIS ELIZABETH GUNNING-STEVENSON

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED JOHN CARTER

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM VICTORIA HOUSE C/O ELM LTD 2ND FLOOR VICTORIA HOUSE, VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ ENGLAND

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7BP

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MR GARY NEWELL

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MARK BRIAN IVES

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED STEPHEN LEONARD SARGENT

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED PAMELA MARY MIGLIORE

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PITT

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED CALOGERO MIGLIORE

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED CAROL ANN CORNISH

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MR PETER BRYAN YOUNG

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED PETER BRYAN YOUNG

View Document

08/06/158 June 2015 15/03/15 NO MEMBER LIST

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 15/03/14 NO MEMBER LIST

View Document

15/03/1315 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/03/1315 March 2013 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