CVIEW DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-13 with updates |
17/03/2517 March 2025 | Change of details for Mrs Jacqueline Currie Hawthorne as a person with significant control on 2016-04-06 |
17/03/2517 March 2025 | Change of details for Mr William Scott Hawthorne as a person with significant control on 2016-04-06 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | APPROVE TRANSACTION 16/12/2016 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/03/169 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/07/1411 July 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/02/1420 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1224 February 2012 | DIRECTOR APPOINTED MRS JACQUELINE HAWTHORNE |
24/02/1224 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY MARTIN REILLY |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/03/1121 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES REILLY / 13/02/2010 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM ROXBURGH HOUSE 102 ROXBURGH STREET GREENOCK RENFREWSHIRE PA15 4JT |
29/03/1029 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT HAWTHORNE / 13/02/2010 |
08/07/098 July 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/04/0818 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/03/0818 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/03/078 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | PARTIC OF MORT/CHARGE ***** |
12/05/0612 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
04/05/064 May 2006 | PARTIC OF MORT/CHARGE ***** |
06/03/066 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: "SHAMBALA" 14A CLOCH ROAD GOUROCK PA19 1AB |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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