STAINCLIFFE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

03/09/243 September 2024 Director's details changed for Faisal Ajmal on 2024-09-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

16/02/2416 February 2024 Registered office address changed from C/O C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of William Property Management Limited as a secretary on 2024-02-14

View Document

16/02/2416 February 2024 Appointment of Love Property Management Ltd as a secretary on 2024-02-14

View Document

06/12/236 December 2023 Termination of appointment of Mark William Greenwood as a director on 2023-12-06

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

30/03/2230 March 2022 Director's details changed for Mr. Mark William Greenwood on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY MARK GREENWOOD

View Document

27/03/1927 March 2019 CORPORATE SECRETARY APPOINTED WILLIAM PROPERTY MANAGEMENT LIMITED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS 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 21/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O C/O WILLIAM PROPERTY MANAGEMENT LTD 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREENWOOD / 21/05/2010

View Document

29/03/1129 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREENWOOD / 21/05/2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O WPM LTD 46 SCHOOL LANE BLEAN CANTERBURY KENT CT2 9JA UNITED KINGDOM

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREENWOOD / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL AJMAL / 10/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 82 ALLEN CROFT BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2AD

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK GREENWOOD / 01/08/2007

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 01/08/2007

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: THE SMITHY, SHAW LANE NORLAND HALIFAX WEST YORKSHIRE HX6 3RN

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 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