DERWENT VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/09/1930 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS KEELEY ANNE KEELING

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR RICHARD KENNETH NOON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN HUTTON

View Document

29/08/1829 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MONSAL, DERWENT VIEW CRICH LANE AMBERGATE BELPER DE56 2JZ ENGLAND

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RADFORD

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY RADFORD

View Document

25/03/1825 March 2018 SECRETARY APPOINTED MR ANTHONY CHARLES RADFORD

View Document

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM THE STANDWELL DERWENT VIEW, CRICH LANE RIDGEWAY, AMBERGATE BELPER DERBYSHIRE DE56 2JZ ENGLAND

View Document

25/03/1825 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL SEN / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ANTHONY CHARLES RADFORD

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY NIKHIL SEN

View Document

21/08/1721 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 SECRETARY APPOINTED MR NIKHIL SEN

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR RICHARD COX

View Document

09/07/169 July 2016 DIRECTOR APPOINTED MR NIGEL PAUL DEWBERY

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR GLENN HUTTON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR NIKHIL SEN

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM COUNTRYWIDE DEPOT COMMON LANE STANLEY ILKESTON DERBYSHIRE DE7 6NZ

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL HARDY

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/09/1524 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE BEECHES MORLEY ALMSHOUSES LANE MORLEY DERBYSHIRE DE7 6DL

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/07/1122 July 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