VIEW POINT COURT MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS EVE DOYLE

View Document

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

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCCABE

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/06/178 June 2017 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM FLAT 5 SEA VIEW ROAD PARKSTONE POOLE DORSET BH12 3LP ENGLAND

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCABE

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED JAMES PAUL DUNN

View Document

24/07/1524 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR MICHAEL JOHN MCCABE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE HUGHES

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE PAYNE

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, FLAT 3 VIEW POINT COURT SEA VIEW ROAD, PARKSTONE, POOLE, DORSET, BH12 3LP, ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PLUMB

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS CAROLE ANNE PLUMB

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS ANNETTE SUSAN RUCKLEY

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS NICOLA JANE DUNN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS MAUREEN PATRICIA ANN MCCABE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN MCCABE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR STEVEN EDWARD EMERY

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS JULIE ELIZABETH PAYNE

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, FLAT 1 VIEWPOINT COURT, 17/25 SEA VIEW ROAD PARKSTONE, POOLE, DORSET, BH12 3LP

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GAMBLE

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER

View Document

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

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, FLAT 4 VIEWPOINT COURT, 17-25 SEAVIEW ROAD, POOLE, DORSET, BH12 3LP

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WINDRAM

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MISS MICHELLE HUGHES

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WINDRAM

View Document

25/10/1025 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN BAKER / 01/01/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE GAMBLE / 01/01/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE WINDRAM / 01/01/2010

View Document

15/06/1015 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: FLAT 4 VIEWPOINT COURT, 17-25 SEAVIEW ROAD, PARKSTONE POOLE, DORSET BH12 3LP

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

02/11/052 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: FLAT 3 VIEW POINT COURT, SEA VIEW ROAD, PARKSTONE, POOLE, DORSET BH12 3LP

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 6 VIEW POINT COURT, SEA VIEW ROAD, PARKSTONE, POOLE, DORSET BH12 3LP

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: FLAT 2 VIEW POINT COURT, SEA VIEW ROAD, PARKSTONE, POOLE, DORSET BH12 3LP

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 7 VIEWPOINT COURT, SEA VIEW ROAD PARKSTONE, POOLE, DORSET BH12 3LP

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 6 VIEW POINT COURT, SEA VIEW ROAD, PARKSTONE,POOLE, DORSET BH12 3LP

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

18/08/9518 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 5 VIEW POINT COURT, SEA VIEW ROAD, PARKSTONE, POOLE, DORSET BH12 3LP

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

27/05/9227 May 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 14 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS

View Document

14/04/9214 April 1992 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

19/07/9019 July 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 24/03/85

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 24/03/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

21/06/8421 June 1984 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