ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-25

View Document

04/04/244 April 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 11 Brindley Place, 2 Brunswick Square Birmingham B1 2LP on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

20/11/2320 November 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-11-20

View Document

17/10/2317 October 2023 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17

View Document

12/04/2312 April 2023 Termination of appointment of Keith Aldridge as a director on 2023-04-11

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Ms Susan Elizabeth Hannah as a director on 2022-03-24

View Document

28/03/2228 March 2022 Appointment of Mrs Katherine Massey as a director on 2022-03-24

View Document

28/03/2228 March 2022 Appointment of Mrs Pauline Matthews as a director on 2022-03-24

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

30/11/2030 November 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON

View Document

18/12/1918 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN KAVANAGH

View Document

21/12/1821 December 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CORPORATE SECRETARY APPOINTED MATTHEWS BLOCK MANAGEMENT LIMITED

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY NOCK DEIGHTON (1831) LTD.

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLARENCE STOKES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

13/02/1813 February 2018 CORPORATE SECRETARY APPOINTED MATTHEWS BLOCK MANAGEMENT LIMITED

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW'S BLOCK MANAGEMENT LTD

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 34-35 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN

View Document

07/12/177 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LTD / 04/10/2017

View Document

16/10/1716 October 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR KEITH ALDRIDGE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR THELMA JONES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATKINS

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR NORA HARDING

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 25 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOY THURSTON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID WORTHINGTON HODGSON

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY MARIE HOLLICK

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED NOCK DEIGHTON (1831) LTD

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HESELTINE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDMUND BOHDANOWICZ

View Document

07/02/147 February 2014 DIRECTOR APPOINTED JOHN ALFRED MATTHEWS

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED JOY ELLEN BOWERS THURSTON

View Document

08/01/148 January 2014 SECRETARY APPOINTED MARIE ELIZABETH HOLLICK

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY EDMUND BOHDANOWICZ

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MARIE ELIZABETH HOLLICK

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALL

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HESELTINE / 01/10/2012

View Document

09/11/129 November 2012 SECRETARY APPOINTED EDMUND MARIAN BOHDANOWICZ

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET WALL

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O FBC MANBY BOWDLER SOLICITORS 1 ST LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EL ENGLAND

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HESELTINE / 15/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WATKINS / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH GUEST / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK GARBETT / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THELMA JONES / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN KAVANAGH / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE JOHN STOKES / 15/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM MANBY AND STEWARD SOLICITORS 1 ST LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EL

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JONES / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORA VIOLET HARDING / 15/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALL / 15/03/2012

View Document

14/03/1214 March 2012 COMPANY BUSINESS 21/02/2012

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/03/1130 March 2011 15/03/11 CHANGES

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS HESELTINE

View Document

04/11/104 November 2010 SECRETARY APPOINTED MARGARET ANN WALL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HESELTINE / 23/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED EDMUND MARIAN BOHDANOWICZ

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

15/04/1015 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HESELTINE / 30/05/2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID JONES LOGGED FORM

View Document

05/06/085 June 2008 SECRETARY APPOINTED DR THOMAS DAVID HESELTINE

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 INCREASE SERVICE CHARGES 13/02/2008

View Document

20/03/0820 March 2008 RE SERVICE CHARGE INCREASE 25/02/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

04/05/064 May 2006 INC SVCE CHG UP £50 25/04/06

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 SERVICE CHARGE INCREASE 11/09/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 15/03/99; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 15/03/97; CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: BLOUNT HOUSE, HALL COURT, HALL PARK WAY, TELFORD SHROPSHIRE TF3 4NQ

View Document

09/04/959 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 S369(4) SHT NOTICE MEET 07/02/94

View Document

23/02/9423 February 1994 INC IN SERVICE CHARGES 13/10/93

View Document

08/10/938 October 1993 ALTER MEM AND ARTS 29/09/93

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/07/935 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 25/03

View Document

19/03/9319 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 1 ST LEONARDS CLOSE, BRIDGNORTH, SHROPSHIRE, WV16 4EL

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 297 ALL SAINTS ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 1EG

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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