CARMAVIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/05/2419 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Termination of appointment of Sunny Joe Hall as a director on 2024-01-11

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY INGRAM

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR SUNNY JOE HALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH KENNARD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS COLLIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS

View Document

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED SARAH JANE KENNARD

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MRS SALLY ELIZABETH INGRAM

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR JILL MARTIN

View Document

07/06/147 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES BROWNING

View Document

10/06/1310 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWNING

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/05/1212 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARTIN / 10/05/2010

View Document

05/06/105 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LILIAN FRAZER PRICE / 10/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KERR BURNS / 10/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROWNING / 10/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA REBECCA HOWE / 10/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/07/0128 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 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