VIEWJOIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANNERY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/12/2018

View Document

06/12/186 December 2018 CESSATION OF ANDREA DOREEN SAMSON (CHAIRMAN) AS A PSC

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNJA DHILLON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 DIRECTOR APPOINTED DAVID CHRISTOPHER LEWIS

View Document

30/12/1530 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGES MONNEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR STEPHEN CHARLES SECULAR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY DUNJA DHILLON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGES MONNEY

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ADAMS / 30/12/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DOREEN SAMSON / 31/12/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRUNTON / 19/06/2010

View Document

29/12/1129 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SECULAR / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNJA DHILLON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLANNERY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAINE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRUNTON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES LOUIS JEAN MONNEY / 28/01/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED STEPHEN CHARLES SECULAR

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED BRIAN FLANNERY

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/12/04; CHANGE OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 61 EARLS AVENUE FOLKESTONE KENT CT20 2HA

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 7 CLAREMOUNT ROAD FOLKESTONE KENT CT20 1DQ

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 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