DUDDON VIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

25/08/2325 August 2023 Registered office address changed from Bryan Redhead & Co Ltd Market Street Broughton in Furness Cumbria LA20 6HP to Bank House Griffin Street Broughton-in-Furness LA20 6HH on 2023-08-25

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Appointment of Mr Alan Caldwell Ross as a director on 2021-09-26

View Document

08/10/218 October 2021 Appointment of Mrs Helen Barbara Walker as a director on 2021-09-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Appointment of Mr Simon James Rowe as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Ms Victoria Louise Schofield Cuff as a director on 2021-07-19

View Document

28/06/2128 June 2021 Termination of appointment of Andrew James Smith as a director on 2021-06-25

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED MR STEPHEN LEE

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MICHAEL PHILLIP BLAKE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR RANALD MACKAY

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WICKS

View Document

12/08/1912 August 2019 CESSATION OF RANALD IAIN MACKAY AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RANALD IAIN MACKAY / 29/03/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 2 DUDDON VIEW DUDDON BRIDGE MILLOM CUMBRIA LA18 5JE

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR DAVID ROBERT WICKS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANALD IAIN MACKAY / 31/03/2014

View Document

14/05/1314 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 2 DUDDON VIEW MILLOM CUMBRIA LA18 5JE

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALDIAIN MACKAY / 14/05/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL MARGERISON

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED ANDREW JAMES SMITH

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RONALDIAIN MACKAY

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 50-54 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3JP

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WRIGHT / 29/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN TOMLINSON

View Document

06/03/096 March 2009 SECRETARY APPOINTED RACHEL LOUISE MARGERISON

View Document

04/08/084 August 2008 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

30/04/0830 April 2008 CONVERSION 22/04/2008

View Document

29/03/0829 March 2008 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