WISLEY VIEW MANAGEMENT CO. LTD

Company Documents

DateDescription
01/08/251 August 2025 Micro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

20/07/2520 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

25/04/2525 April 2025 Change of details for Mr Paul Grahame Addison as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Paul Grahame Addison on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mrs Majorie Judith Clare on 2025-04-25

View Document

25/04/2525 April 2025 Secretary's details changed for Mr Paul Grahame Addison on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mrs Velma Louise Addison on 2025-04-25

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/02/253 February 2025 Appointment of Mrs Julia Samantha Flashman as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Martin John Flashman as a director on 2025-02-03

View Document

22/01/2522 January 2025 Notification of Paul Grahame Addison as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Josephine Lesley Keedwell as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Majorie Judith Clare as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Kelly Keogh as a person with significant control on 2024-09-30

View Document

22/01/2522 January 2025 Registered office address changed from 1 Wisley View Ockham Lane Cobham KT11 1LP United Kingdom to 2 2 Wisley View Ockham Lane Cobham Surrey KT11 1FD on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 2 2 Wisley View Ockham Lane Cobham Surrey KT11 1FD United Kingdom to 2 Wisley View Ockham Lane Cobham Surrey KT11 1FD on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Josephine Lesley Keedwell as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Paul Grahame Addison as a director on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mrs Velma Louise Addison as a director on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Paul Grahame Addison as a secretary on 2025-01-22

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2023-07-18 with updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

25/07/2425 July 2024 Administrative restoration application

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2022-07-31

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Termination of appointment of Jonathan Quy as a director on 2023-02-13

View Document

07/03/237 March 2023 Notification of Majorie Judith Clare as a person with significant control on 2023-02-13

View Document

07/03/237 March 2023 Appointment of Miss Josephine Lesley Keedwell as a director on 2023-02-13

View Document

07/03/237 March 2023 Appointment of Mrs Majorie Judith Clare as a director on 2023-02-03

View Document

07/03/237 March 2023 Cessation of Carol Gay Thierry as a person with significant control on 2023-02-13

View Document

07/03/237 March 2023 Cessation of Jonathan Quy as a person with significant control on 2023-02-13

View Document

07/03/237 March 2023 Notification of Kelly Keogh as a person with significant control on 2023-02-13

View Document

07/03/237 March 2023 Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ United Kingdom to 1 Wisley View Ockham Lane Cobham KT11 1LP on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Carol Gay Thierry as a director on 2023-02-13

View Document

07/03/237 March 2023 Notification of Josephine Lesley Keedwell as a person with significant control on 2023-02-13

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Notification of Carol Gay Thierry as a person with significant control on 2021-09-11

View Document

24/11/2124 November 2021 Change of details for Jonathan Quy as a person with significant control on 2021-09-11

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-09-11

View Document

05/08/215 August 2021 Appointment of Mrs Carol Gay Thierry as a director on 2021-07-29

View Document

19/07/2119 July 2021 Incorporation

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