VIAWEALD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Appointment of Mr Rob Stewart Benson as a director on 2025-02-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Appointment of Mrs Jane Maureen Skewes as a director on 2024-02-27

View Document

22/01/2422 January 2024 Termination of appointment of John Andrew Smith as a director on 2024-01-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Termination of appointment of Kristina Rose Searle as a secretary on 2022-02-01

View Document

01/03/221 March 2022 Registered office address changed from 2 Lansdowne Flats the Belyars St. Ives Cornwall TR26 2DA England to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Kristina Rose Searle as a director on 2022-02-01

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE GLOVER / 02/12/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS NICOLA JANE GLOVER

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

07/08/187 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COCKLIN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS KRISTINA ROSE SEARLE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY COCKLIN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MAUREEN SKEWES / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SMITH / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JOHN ANDREW SMITH

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLEY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/10/06; CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/10/05; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; CHANGE OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 17/10/00; NO CHANGE OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: THE OLD POST OFFICE FORE STREET ST.IVES CORNWALL TR26 1AB

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/10/98; CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 17/10/97; CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 17/10/95; CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 17/10/92; CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: JAMES LANHAM LTD, HIGH STREET, ST. IVES, CORNWALL. TR26 1RS

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 17/10/90; CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: FLAT 1 LANSDOWNE THE BELYARS ST IVES CORNWALL TR26 2DA

View Document

31/10/8931 October 1989 RETURN MADE UP TO 17/10/89; CHANGE OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/08/883 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: LANSDOWNE BELYARS LANE ST IVES CORNWALL TR26 2DA

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 WD 13/10/87 AD 14/09/87--------- £ SI 11@1=11 £ IC 7/18

View Document

10/07/8710 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/03/8522 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8522 March 1985 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