PLEASANTVIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Andrew John Thornton as a director on 2025-01-21

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

08/04/248 April 2024 Termination of appointment of Mandy Gordon as a director on 2024-04-08

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Director's details changed for Ms Mandy Denton on 2023-07-13

View Document

11/04/2311 April 2023 Director's details changed for Ms Nava Arieli Jahans on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Termination of appointment of Nava Jessica Arieli as a secretary on 2022-09-21

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR JONATHAN KOBINA AIHUN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HOPKINS

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE DEAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MACLEAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY RONALD MACLEAN

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS MANDY DENTON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS JANICE BOWMER

View Document

08/12/158 December 2015 SECRETARY APPOINTED MS NAVA JESSICA ARIELI

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS CHARLOTTE EMMA HOPKINS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LARKEY

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/139 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/139 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BRUCE MACLEAN / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVA ARIELI JAHANS / 30/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEAN / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS LARKEY / 30/03/2010

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/04/967 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/05/8718 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/862 December 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

27/06/8327 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information