CONHAM VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Jonathan Steven Edward Rawlings as a director on 2025-07-23

View Document

09/07/259 July 2025 NewAppointment of Mr Jonathan Short as a director on 2025-07-09

View Document

24/06/2524 June 2025 Appointment of Mr Jonathan Steven Edward Rawlings as a director on 2025-06-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/05/2414 May 2024 Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-05-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 2022-02-16

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

07/12/217 December 2021 Termination of appointment of Sophie Ellen Flecken as a director on 2021-11-08

View Document

30/11/2130 November 2021 Termination of appointment of Claire Carty as a director on 2021-11-24

View Document

11/11/2111 November 2021 Appointment of Mrs Claire Carty as a director on 2021-11-10

View Document

27/10/2127 October 2021 Appointment of Mrs Sophie Ellen Flecken as a director on 2021-10-27

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Steven Edward Rawlins as a director on 2019-02-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/10/1912 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 28/02/17 STATEMENT OF CAPITAL GBP 7

View Document

23/02/1823 February 2018 CESSATION OF DNA PROPERTY SERVICES LIMITED AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 23/02/2018

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 8

View Document

21/02/1821 February 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C/O DNA PROPERTY MANAGEMENT WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM

View Document

21/02/1821 February 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/02/1821 February 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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