CONSUMERVIEW HORTICULTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR GUIDO ANTONIUS ADRIANUS MARIA MEIJER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY BYZANTINE LIMITED

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS GERARDUS SCHOUTSEN / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BYZANTINE LIMITED / 15/12/2009

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR SJOERD VAN DER KLEI

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 £ IC 1000/851 30/06/06 £ SR 149@1=149

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0314 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED CONSUMER VIEW LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 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