ITCHEN VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Miss Nicola May Jenks as a director on 2024-07-03

View Document

27/06/2427 June 2024 Appointment of Ms Annie Rawlings as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Denise Pearce as a director on 2024-06-27

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/145 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MISS DENISE PEARCE

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR PAUL ROGER DENFORD

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF UNITED KINGDOM

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY DONALD NEIL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL VALENTINE

View Document

25/08/1025 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 24

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM KING'S PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED 3 & 5 COBBETT ROAD, SOUTHAMPTON SO18 1HJ LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information