HOTELS WITH A VIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Jan Johannes Bester on 2025-05-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Mr. Jacobus Adriaan Nel on 2025-05-01

View Document

03/04/253 April 2025 Registration of charge 061590070005, created on 2025-03-31

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr. Jacobus Adriaan Nel on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Andre Malan on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Jan Johannes Bester on 2023-01-12

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/03/2228 March 2022 Registered office address changed from Lowin House, Tregolls Road Truro Cornwall TR1 2NA to 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS on 2022-03-28

View Document

08/08/218 August 2021 Accounts for a small company made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590070001

View Document

22/08/1722 August 2017 ADOPT ARTICLES 10/08/2017

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061590070002

View Document

14/08/1714 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 061590070001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 DIRECTOR APPOINTED JACOBUS ADRIAAN NEL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JAN JOHANNES BESTER

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED ANDRE MALAN

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JANE CARSON

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROY CARSON

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CARSON

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061590070001

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CARSON / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY CARSON / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 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