HESKETH VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Appointment of Anthony James Consultancy Ltd as a secretary on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Appointment of Mrs Sheila Berrington Blyth as a director on 2024-10-09

View Document

22/10/2422 October 2024 Appointment of Mr George Porter as a director on 2024-10-09

View Document

22/10/2422 October 2024 Appointment of Mrs Jean Watson as a director on 2024-10-09

View Document

07/08/247 August 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

17/07/2417 July 2024 Registered office address changed from 19 Hoghton Street Southport PR9 0NS England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2024-07-17

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/08/216 August 2021 Registered office address changed from C/O Tony Hornby Property Management Services 19 Hoghton Street Southport Merseyside PR9 0NS to 33 Hoghton Street Hoghton Street Southport PR9 0NS on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/11/209 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MAIDEN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN RUSHTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ECHEVARRIA

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS MAUREEN RUSHTON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN TABRON

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 DIRECTOR APPOINTED MRS JEAN WATSON

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR KEITH MAIDEN

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM HESKETH VIEW 33 PARK CRES. SOUTHPORT MERSEYSIDE PR9 9LE

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN MEREDITH

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS JEAN TABRON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL DOHERTY

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED ANN MARY MEREDITH

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN WATSON / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERYL DOHERTY / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 13/06/10 NO CHANGES

View Document

04/08/094 August 2009 SECRETARY APPOINTED PATRICIA MARY ECHEVARRIA

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY SHEFFIELD

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0831 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/07/9725 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/09/8814 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/06/8612 June 1986 RETURN MADE UP TO 15/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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