STOKES VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Alex Varnava as a director on 2025-08-15

View Document

05/08/255 August 2025 NewAppointment of Mr Richard John Pavey as a director on 2025-07-30

View Document

05/08/255 August 2025 NewTermination of appointment of Jacqueline Harris as a director on 2025-07-30

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/12/2416 December 2024 Secretary's details changed for Chansecs Limited on 2024-12-16

View Document

30/09/2430 September 2024 Termination of appointment of Ron Joseph Dackombe as a director on 2024-08-31

View Document

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

View Accounts

20/08/2420 August 2024 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

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

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 13/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RON DACKOMBE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HARRIS / 17/02/2010

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK JOHNSTON DUFFIELD / 17/02/2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED DAVID MARK JOHNSTON DUFFIELD

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JACQUELINE HARRIS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR IRIS BETHELL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE WESTALL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTOINETTE WESTALL

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS BETHELL / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE WESTALL / 01/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 22A PEPPARD ROAD SONNING COMMON READING BERKSHIRE RG4 9SU

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU

View Document

19/05/0519 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 11/02/97; CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 11/02/95; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: 18 STOKES VIEW PANGBOURNE BERKSHIRE RG8 7RP

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 4 STOKES VIEWS PANGBOURNE HILL PANGBOURNE READING,BERKS RG8 7RP

View Document

04/04/934 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: PO BOX 174 1 LONDON STREET READING RG1 4QW

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 SECRETARY RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 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