LANDSDOWNE VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/01/228 January 2022 Appointment of Ms Heather Roper-Marshall as a director on 2021-09-28

View Document

08/01/228 January 2022 Termination of appointment of Nigel Anthony Bishop as a director on 2021-09-28

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/03/2111 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

14/11/2014 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA MAGDA / 01/11/2017

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA JABLONSKA

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREGORY

View Document

18/04/2018 April 2020 CESSATION OF ANNA MAGDA AS A PSC

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

23/12/1723 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HARVEY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR STEVEN DAVID GREGORY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH MYNSKI

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MISS ANNA ELZBIETA JABLONSKA

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR GREGORY ALEC HARVEY

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BONNIE PARKER

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE PARGETER

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR WOJCIECH MYNSKI

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PHILIP COOKE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR NIGEL ANTHONY BISHOP

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MISS ANNA MAGDA

View Document

15/06/1615 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM Y-DERI HIGH STREET SALTFORD BRISTOL BS31 3EJ UNITED KINGDOM

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOSEPH JOHN PARGETER / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BONNIE PARKER / 01/01/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY LEANNE PARKER

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM FLAT 2 225 KINGSWAY ST GEORGE BRISTOL BS5 8NT

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED LUKE PARGETER

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information