DUNCLIFFE VIEW PROPERTY MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-11-30

View Document

13/12/2413 December 2024 Termination of appointment of Josephine Pritchard as a director on 2024-12-11

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

13/12/2413 December 2024 Appointment of Mrs Carole Anne Paul as a director on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/08/2410 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/12/2213 December 2022 Appointment of Mrs Josephine Pritchard as a director on 2022-12-08

View Document

13/12/2213 December 2022 Registered office address changed from 3 3 Ash Lane Corsham Wiltshire SN13 9GJ England to 3 Ash Lane Corsham Wiltshire SN13 9GJ on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Jean Wright as a director on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/02/225 February 2022 Termination of appointment of Daphne Emptage as a director on 2022-02-02

View Document

13/12/2113 December 2021 Secretary's details changed for Mr David Little on 2021-12-08

View Document

10/12/2110 December 2021 Termination of appointment of Trevor Seymour Reeks as a director on 2021-12-08

View Document

10/12/2110 December 2021 Termination of appointment of David Little as a director on 2021-12-08

View Document

10/12/2110 December 2021 Appointment of Mr Douglas John Pike as a director on 2021-12-08

View Document

10/12/2110 December 2021 Appointment of Mrs Jean Wright as a director on 2021-12-08

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 DIRECTOR APPOINTED MR DAVID LITTLE

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/05/1628 May 2016 13/05/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS DAPHNE EMPTAGE

View Document

27/05/1527 May 2015 13/05/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

27/05/1427 May 2014 13/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR DAVID LITTLE

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 10 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD ENGLAND

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PIKE

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 5 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD ENGLAND

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 10 DUNCLIFFE VIEW EAST STOUR GILLINGHAM DORSET SP8 5JD

View Document

24/06/1324 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 13/05/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 30/05/12 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 13/05/12 NO MEMBER LIST

View Document

07/06/117 June 2011 30/05/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 13/05/11 NO MEMBER LIST

View Document

08/07/108 July 2010 30/05/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SEYMOUR REEKS / 13/05/2010

View Document

31/05/1031 May 2010 13/05/10 NO MEMBER LIST

View Document

05/06/095 June 2009 30/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

25/06/0825 June 2008 30/05/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/07

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

06/07/056 July 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/05

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 13/05/03

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/02

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 13/05/02

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 13/05/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/05/01

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/05/00

View Document

05/06/005 June 2000 ANNUAL RETURN MADE UP TO 13/05/00

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 13/05/99

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 13/05/98

View Document

26/11/9726 November 1997 EXEMPTION FROM APPOINTING AUDITORS 12/11/97

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 7 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3HW

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 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