STATION VIEW MANAGEMENT LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Termination of appointment of Stuart Mills as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mrs Katy Thompson as a director on 2024-03-26

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 2022-03-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

08/01/208 January 2020 CORPORATE SECRETARY APPOINTED WINN & CO (YORKSHIRE) LIMITED

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA THOMAS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MISS VICTORIA LOUISE THOMAS

View Document

09/06/179 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NORFOLK

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 49 AUSTHORPE ROAD CROSSGATES LEEDS LS15 8BA

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR STUART MILLS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGFELLOW

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/06/1310 June 2013 SECRETARY APPOINTED MR JOHN PAYNE

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MERRYWEATHER

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1230 April 2012 SAIL ADDRESS CREATED

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY APPOINTED PAUL MERRYWEATHER

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS LONGFELLOW / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORFOLK / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/06/935 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9125 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9030 April 1990 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