ST PETER'S VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Notification of a person with significant control statement

View Document

13/01/2513 January 2025 Cessation of Kerry Anne Chester as a person with significant control on 2025-01-12

View Document

05/01/255 January 2025 Registered office address changed from Burlington House 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Flat 2 28 Tetney Road Humberston Grimsby DN36 4JF on 2025-01-05

View Document

12/04/2412 April 2024 Termination of appointment of Marilyn Anne De La Cruz as a director on 2023-04-01

View Document

12/04/2412 April 2024 Appointment of Mr Steven Walton as a director on 2023-04-01

View Document

12/04/2412 April 2024 Appointment of Mr Paul William Hardie as a director on 2023-05-05

View Document

12/04/2412 April 2024 Appointment of Mr Graeme Clifton as a director on 2023-04-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 TERMINATE DIR APPOINTMENT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MRS MARILYN ANNE DE LA CRUZ

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY NAWA SUMBWANYAMBE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR NAWA SUMBWANYAMBE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD LOFAS

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED EDWARD MICHAEL LOFAS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED DR NAWA WILFRED SUMBWANYAMBE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY GARRY WHALL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH WHALL

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SUITE 8, CONCORDE HOUSE KIRMINGTON ULCEBY NORTH LINCOLNSHIRE DN39 6YP

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information