VIEWCHANGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

15/05/2515 May 2025 Secretary's details changed for Oakland Residential Management on 2025-05-10

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Appointment of Mrs Marie Christine Gregory as a director on 2023-10-11

View Document

24/10/2324 October 2023 Termination of appointment of Christine Edith Broady as a director on 2023-10-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Jeffrey Smith as a director on 2022-10-03

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR JEFFREY SMITH

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA BOWDEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MS CHRISTINE EDITH BROADY

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD DICKEN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE PENNINGTON

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BOWDEN / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRENE PENNINGTON / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLEACKLEY / 14/05/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LTD

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM BRAEMAR ESTATES (RESIDENTIAL) LIMITED RICHMOND HOUSE HEATH ROAD HALE CHESHIRE WA14 2XP

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED RONALD DICKEN

View Document

13/05/1113 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JOAN BLEACKLEY

View Document

05/01/095 January 2009 DIRECTOR APPOINTED IRENE PENNINGTON

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ANGELA BOWDEN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JASON MATTHEWS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY PETER MATTHEWS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 37, WARREN STREET, LONDON. W1T 6AD

View Document

06/10/086 October 2008 SECRETARY APPOINTED BRAEMAR ESTATES (RESIDENTIAL) LTD

View Document

06/10/086 October 2008 APPOINTMENT TERMINATE, SECRETARY JASON MATTHEWS LOGGED FORM

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 S366A DISP HOLDING AGM 05/05/91

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

28/06/9028 June 1990 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/899 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 130689

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/895 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information