ST LUKE'S VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-06-05

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Director's details changed for Mr Charles David Brightman on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Phillip Robert Hunt on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 4 st Luke's View Countess Wear Road Exeter Devon EX2 6DG on 2025-06-05

View Document

06/01/256 January 2025 Appointment of Mr Charles David Brightman as a director on 2024-10-17

View Document

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

View Accounts

11/12/2411 December 2024 Termination of appointment of Sharon Marie Rowe as a director on 2024-08-13

View Document

11/12/2411 December 2024 Termination of appointment of Anthony George Edward Rowe as a director on 2024-08-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

26/09/2426 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mr Phillip Robert Hunt as a director on 2023-05-20

View Document

07/03/237 March 2023 Director's details changed for Joanne Sally Hallett on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr John Anthony Fry on 2022-04-07

View Document

07/03/237 March 2023 Director's details changed for Mrs Sharon Marie Rowe on 2023-03-07

View Document

14/02/2314 February 2023 Appointment of Mr Stewart Douglas Gregson as a director on 2022-09-07

View Document

25/01/2325 January 2023 Appointment of Mr Richard Philip Hugh Bates as a director on 2022-09-07

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ANTHONY GEORGE EDWARD ROWE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 20 QUEEN STREET EXETER DEVON EX4 3SN

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY WHITTON & LAING (SOUTH WEST) LLP

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRACE

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

04/01/164 January 2016 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

04/01/164 January 2016 12/12/15 NO MEMBER LIST

View Document

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

View Accounts

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

18/12/1418 December 2014 12/12/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER PROUT

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR JAMES LLEWELLYN BAKER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ANTHONY GEORGE BRACE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR IAN DAVID HUNTER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 12/12/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILSON

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIE ROWE / 02/04/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS SHARON MARIE ROWE

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 12/12/12 NO MEMBER LIST

View Document

09/03/129 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR ANTHONY GEORGE EDWARD ROWE

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR OLIVER THOMAS PROUT

View Document

19/12/1119 December 2011 12/12/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM WILSON

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR PHILIP WILLIAM MUZZLEWHITE

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O VINE ORCHARDS 49 ROLLE STREET EXMOUTH DEVON EX8 2RS UNITED KINGDOM

View Document

21/01/1121 January 2011 12/12/10 NO MEMBER LIST

View Document

12/12/0912 December 2009 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