PROPER-VIEW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Thomas Joseph Blunden as a director on 2023-07-12

View Document

19/07/2319 July 2023 Change of details for Mr Harrison Kendall as a person with significant control on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Kevin David Haselton as a director on 2023-07-12

View Document

19/07/2319 July 2023 Cessation of Thomas Joseph Blunden as a person with significant control on 2023-07-12

View Document

19/07/2319 July 2023 Cessation of Kevin David Haselton as a person with significant control on 2023-07-12

View Document

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

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

26/07/2126 July 2021 Cessation of Ronald David Mckeeman as a person with significant control on 2018-06-18

View Document

26/07/2126 July 2021 Notification of Kevin David Haselton as a person with significant control on 2018-06-18

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MR KEVIN DAVID HASELTON

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON KENDALL / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BLUNDEN / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD DAVID MCKEEMAN / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR HARRISON KENDALL / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BLUNDEN / 14/06/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 35 JACKSON COURT HAZLMERE BUCKINGHAMSHIRE HP15 7TZ ENGLAND

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information