NEEDLES VIEW FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from 17 Mortimer Road Bournemouth BH8 9HP England to 87 North Road Poole Dorset BH14 0LT on 2024-06-20

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/04/248 April 2024 Termination of appointment of John William Alexander Corner as a director on 2024-03-31

View Document

07/04/247 April 2024 Cessation of John Corner as a person with significant control on 2024-03-31

View Document

07/04/247 April 2024 Notification of James Shutler as a person with significant control on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/02/236 February 2023 Appointment of Mr James Leslie Shutler as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2022-04-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MANDY ABRAHAMS

View Document

30/04/2030 April 2020 CESSATION OF MANDY ABRAHAMS AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CORNER

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ABRAHAMS

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR JOHN WILLIAM ALEXANDER CORNER

View Document

30/08/1830 August 2018 CESSATION OF DAVID JOHN SALISBURY AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ABRAHAMS

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 35 BARING ROAD HENGISTBURY HEAD BOURNEMOUTH BH6 4DT

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MS MANDY ABRAHAMS

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MRS JULIET GRACE CAMPBELL

View Document

30/08/1830 August 2018 CESSATION OF MANDY ABRAHAMS AS A PSC

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOBSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID JOHN SALISBURY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGET EDGELEY

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY DOBSON / 01/04/2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 3 CHURCH ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AS

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 35 BARING ROAD BOURNEMOUTH BH6 4DT ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET EDGELEY / 11/05/2010

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WELCH / 15/12/2007

View Document

14/03/0814 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/05/0511 May 2005 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