NEEDLES VIEW FREEHOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
20/06/2420 June 2024 | Registered office address changed from 17 Mortimer Road Bournemouth BH8 9HP England to 87 North Road Poole Dorset BH14 0LT on 2024-06-20 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
08/04/248 April 2024 | Termination of appointment of John William Alexander Corner as a director on 2024-03-31 |
07/04/247 April 2024 | Cessation of John Corner as a person with significant control on 2024-03-31 |
07/04/247 April 2024 | Notification of James Shutler as a person with significant control on 2024-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
08/04/238 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
06/02/236 February 2023 | Appointment of Mr James Leslie Shutler as a director on 2023-02-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-12-31 |
06/04/226 April 2022 | Second filing of Confirmation Statement dated 2022-04-01 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MANDY ABRAHAMS |
30/04/2030 April 2020 | CESSATION OF MANDY ABRAHAMS AS A PSC |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CORNER |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ABRAHAMS |
08/09/188 September 2018 | DIRECTOR APPOINTED MR JOHN WILLIAM ALEXANDER CORNER |
30/08/1830 August 2018 | CESSATION OF DAVID JOHN SALISBURY AS A PSC |
30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ABRAHAMS |
30/08/1830 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 35 BARING ROAD HENGISTBURY HEAD BOURNEMOUTH BH6 4DT |
30/08/1830 August 2018 | DIRECTOR APPOINTED MS MANDY ABRAHAMS |
30/08/1830 August 2018 | SECRETARY APPOINTED MRS JULIET GRACE CAMPBELL |
30/08/1830 August 2018 | CESSATION OF MANDY ABRAHAMS AS A PSC |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOBSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR DAVID JOHN SALISBURY |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET EDGELEY |
11/04/1611 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
29/05/1529 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY DOBSON / 01/04/2015 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 3 CHURCH ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AS |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 35 BARING ROAD BOURNEMOUTH BH6 4DT ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/06/1411 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
06/08/136 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/06/137 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
02/05/122 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
20/06/1120 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET EDGELEY / 11/05/2010 |
07/06/107 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
08/04/108 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
28/10/0928 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WELCH / 15/12/2007 |
14/03/0814 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
30/05/0730 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
25/03/0725 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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