PEAK VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Robert Moore on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

06/12/216 December 2021 Termination of appointment of Thomas Stuart Grazier as a director on 2021-07-30

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 11/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR THOMAS STUART GRAZIER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ROBERT MOORE

View Document

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH JONES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR KERRY GREEN

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

23/05/1623 May 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE WRIGHT / 24/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CHARLES JONES / 24/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O WARWICK ESTATES UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDOUGALL

View Document

11/02/1511 February 2015 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM COTSWOLD PROPERTY MANAGEMENT THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 62

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MCDOUGALL / 09/03/2011

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 3 THE ANNEXE THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 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