VIOLET PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 73C HIGH STREET WHITTON TWICKENHAM TW2 7LD

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/11/1712 November 2017 APPOINTMENT TERMINATED, SECRETARY IAN HOWELL

View Document

12/11/1712 November 2017 DIRECTOR APPOINTED MRS PATRICIA HOWELL

View Document

12/11/1712 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWELL

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ANDREW WICKHAM

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWELL / 04/07/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWELL / 14/04/2014

View Document

14/04/1414 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 73C HIGH STREET WHITTON TWICKENHAM TW7 2LD ENGLAND

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WICKHAM

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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