VIEWPLUS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Cessation of Lila Salisbury as a person with significant control on 2021-06-15

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR LILA SALISBURY

View Document

28/10/2028 October 2020 CESSATION OF SHELAH BERENS AS A PSC

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS CAROL CHADOWITZ

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL CHADOWITZ

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELAH BERENS

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 9 THE SPINNEY WHITEFIELD MANCHESTER LANCASHIRE M45 7LZ

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BERENS

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR BERNARD ROSE

View Document

12/01/1812 January 2018 CESSATION OF NEVILLE BERENS AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD ROSE

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR BERNARD ROSE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID RISER

View Document

31/07/1731 July 2017 CESSATION OF DAVID RISER AS A PSC

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1313 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BERENS / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILA SALISBURY / 31/12/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: DIDSBURY HOUSE, 748, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DW

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: WOODHOUSE BARN WOODHOUSE LANE SALE CHESHIRE M33 4LR

View Document

06/12/886 December 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/12/8714 December 1987 WD 23/11/87 AD 08/04/87--------- £ SI 1@1=1 £ IC 2/3

View Document

14/12/8714 December 1987 WD 23/11/87 PD 01/09/87--------- £ SI 2@1

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

16/06/8616 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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