ST PAUL'S VIEW LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of C/O Urang Property Management Ltd as a secretary on 2024-06-10

View Document

18/06/2418 June 2024 Registered office address changed from 128 City Road City Road London EC1V 2NX England to C/O Urang Property Management Limited 196 New Kings Road South Africa London South Africa SW6 4NF on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road South Africa London South Africa SW6 4NF England to 196 New Kings Road South Africa London South Africa SW6 4NF on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 196 New Kings Road South Africa London South Africa SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2024-06-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Georgina Philomena Newton as a director on 2023-11-14

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

08/08/238 August 2023 Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 128 City Road City Road London EC1V 2NX on 2023-08-08

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Termination of appointment of Claire Carney as a secretary on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Amended accounts for a dormant company made up to 2021-02-28

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

10/10/2110 October 2021 Appointment of Mrs Georgina Philomena Newton as a director on 2021-09-30

View Document

10/10/2110 October 2021 Appointment of Ms Sarah Sukumar as a director on 2021-09-30

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKINS

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JOSEPH MICHAEL WILLIAM FAGAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 08/02/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HOSKINS / 01/12/2014

View Document

04/03/154 March 2015 08/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 08/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 08/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/02/1218 February 2012 08/02/12 NO MEMBER LIST

View Document

18/02/1218 February 2012 REGISTERED OFFICE CHANGED ON 18/02/2012 FROM THE OLD PARSONAGE FARM, HOLLAND'S LANE, HUISH CHAMPFLOWER TAUNTON SOMERSET TA4 2EW

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 08/02/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE OLD PARSONAGE FARM HUISH CHAMPFLOWER TAUNTON SOMERSET TA4 2EW

View Document

11/03/1011 March 2010 08/02/10 NO MEMBER LIST

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 9 TALBOT ROAD ISLEWORTH MIDDLESEX TW7 7HG

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 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