VIEWMALL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/07/2431 July 2024 Cessation of Josephine Siu Wai Davies as a person with significant control on 2022-12-07

View Document

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

View Accounts

26/10/2326 October 2023 Termination of appointment of Josephine Siu Wai Davies as a director on 2023-10-24

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-14 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR LORENZ D'AUTRICHE / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ D'AUTRICHE / 20/11/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BOYD-GIBBINS / 23/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

17/02/1517 February 2015 SECRETARY APPOINTED GERALDINE BOYD-GIBBINS

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR LORENZ D'AUTRICHE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEANNA GORMAN

View Document

30/09/1330 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 13 MOORE PARK ROAD, LONDON SW6 2JB

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS NELSON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS NELSON

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS JOSEPHINE SIU WAI DAVIES

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNA ANNE GORMAN / 19/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS JEANNA ANNE GORMAN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA LILLEY

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA SALTER

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 13,MOORE PARK ROAD, LONDON, SW6 2JB

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 S386 DISP APP AUDS 18/07/91

View Document

29/07/9129 July 1991 S252 DISP LAYING ACC 18/07/91

View Document

29/07/9129 July 1991 S366A DISP HOLDING AGM 18/07/91

View Document

29/07/9129 July 1991 EXEMPTION FROM APPOINTING AUDITORS 10/04/90

View Document

29/07/9129 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/08/8922 August 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


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