ORWELL VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Vincent Clarke as a director on 2023-04-12

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-12-31

View Document

12/03/2312 March 2023 Registered office address changed from Sherbourne School Hill Nacton Ipswich Suffolk IP10 0EH to 18, Davey Close, Ipswich, Suffolk, IP3 0EF 18 Davey Close Ipswich Suffolk IP3 0EF on 2023-03-12

View Document

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

View Accounts

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

View Accounts

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

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 09/08/15 NO MEMBER LIST

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 09/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 09/08/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 09/08/12 NO MEMBER LIST

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 09/08/11 NO MEMBER LIST

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LILIAN BATES / 09/08/2010

View Document

18/08/1018 August 2010 09/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE KEEBLE / 09/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CLARKE / 09/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REEVE / 09/08/2010

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 09/08/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIAN DEBORAH MARIE LARA WILLINGHAM LOGGED FORM

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 16 DAVEY CLOSE IPSWICH SUFFOLK IP3 0EF

View Document

29/01/0929 January 2009 SECRETARY APPOINTED VINCE CLARKE

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIAN DEBORAH MARIE LARA WILLINGHAM LOGGED FORM

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED VINCENT CLARKE

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 09/08/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 09/08/03

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 22 DAVEY CLOSE IPSWICH SUFFOLK IP3 0EF

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 ANNUAL RETURN MADE UP TO 09/08/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 09/08/01

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 09/08/00

View Document

06/11/006 November 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 ANNUAL RETURN MADE UP TO 09/08/99

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 ANNUAL RETURN MADE UP TO 09/08/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: PERSIMMON HOUSE FULFORD YORK YO1 4RE

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 ANNUAL RETURN MADE UP TO 09/06/97

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/06/979 June 1997 EXEMPTION FROM APPOINTING AUDITORS 02/06/97

View Document

11/10/9611 October 1996 ANNUAL RETURN MADE UP TO 09/08/96

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: GOLDSWORTH HOUSE THE GOLDSWORTH PARK CENTRE WOKING KEYNES SURREY GU21 3LF

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/959 August 1995 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