PENNINE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

06/08/256 August 2025 NewAppointment of Mr Ian Chappell as a director on 2025-07-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Adrienne Harrison-Cottrell as a director on 2023-03-07

View Document

12/01/2312 January 2023 Registered office address changed from 24 Pennine View Close Carlisle Cumbria CA1 3GW England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 2023-01-12

View Document

11/01/2311 January 2023 Appointment of Mr Alan Storey as a secretary on 2023-01-11

View Document

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

View Accounts

22/11/2222 November 2022 Registered office address changed from Rannerdale Matty Lonning Thursby Carlisle Cumbria CA5 6PQ to 24 Pennine View Close Carlisle Cumbria CA1 3GW on 2022-11-22

View Document

21/11/2221 November 2022 Termination of appointment of Arc Associates (Cumbria) Ltd as a secretary on 2022-11-21

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

17/01/2117 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE GRIEVE

View Document

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

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS ADRIENNE HARRISON-COTTRELL

View Document

27/07/1527 July 2015 26/07/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOE RILEY

View Document

20/09/1420 September 2014 26/07/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN ANDERTON

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR. JOE RILEY

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 CORPORATE SECRETARY APPOINTED ARC ASSOCIATES (CUMBRIA) LTD

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN BOYD

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 24 PENNINE VIEW CLOSE CARLISLE CUMBRIA CA1 3GW UNITED KINGDOM

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM RANNERDALE MATTY LONNING THURSBY CARLISLE CA5 6PQ ENGLAND

View Document

10/09/1310 September 2013 26/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/129 August 2012 26/07/12 NO MEMBER LIST

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/117 September 2011 26/07/11 NO MEMBER LIST

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 26/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ANDERTON / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SUSAN BOYD / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MISS LOUISE LYNNE GRIEVE

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MISS LAUREN ANDERTON

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 29 PENNINE VIEW CLOSE CARLISLE CUMBRIA CA1 3GW

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SARAH MURRAY

View Document

06/04/096 April 2009 SECRETARY APPOINTED MRS SUSAN BOYD

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH MURRAY

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR LAURA URQUHART

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 26/07/04

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: BELCOM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: HILLCREST AVENUE CARLISLE CUMBRIA CA3 9PJ

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0323 August 2003 ANNUAL RETURN MADE UP TO 26/07/03

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information