VIEW POINT FREEHOLDERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/09/244 September 2024 Appointment of Griffin Residential Block Management Limited as a secretary on 2024-09-04

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr John Michell on 2024-02-12

View Document

05/02/245 February 2024 Director's details changed for Mr John Michell on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA England to Griffin 4-6 the Queensgate Centre Orsett Road Grays Essex RM17 5DF on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Alan Bruce Raymond Masters as a person with significant control on 2024-02-01

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR TONY NANA YAW BLACKMORE / 06/12/2017

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NANA YAW BLACKMORE / 06/12/2017

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHELL / 01/11/2017

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM, STANFORD LE HOPE ESSEX SS17 7LU

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/02/172 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORROBIN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY HORROBIN

View Document

17/10/1317 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSE HORROBIN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JOHN MICHELL

View Document

15/01/1315 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE HORROBIN / 03/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HORROBIN / 03/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ROSE HORROBIN

View Document

17/02/1017 February 2010 SECRETARY APPOINTED ANTHONY HORROBIN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HORROBIN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY ROSE HORROBIN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLINE

View Document

08/12/088 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O AW FENN GROVER HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 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