OCKINGTON VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

01/12/221 December 2022 Appointment of Mr Roger Myles Cooper as a director on 2022-08-25

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED OKINGTON VIEW MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/21

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

01/10/201 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2020

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSS PROPERTY SW LTD

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM TOMES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/01/176 January 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

18/10/1618 October 2016 CORPORATE SECRETARY APPOINTED GSS PROPERTY SW LTD

View Document

18/10/1618 October 2016 CORPORATE DIRECTOR APPOINTED GSS PROPERTY SW LTD

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HOBBS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBS

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM, PROARB HOUSE POTTERY ROAD, BOVEY TRACEY, DEVON, TQ13 9JJ

View Document

10/03/1610 March 2016 19/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1419 December 2014 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