VIEWPREMIUM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

16/06/2416 June 2024 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to 1 Station Road Harpenden AL5 4SA on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Harry Daniel Giles Cowtan on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mrs Lyn Marie Presence on 2024-06-16

View Document

16/06/2416 June 2024 Appointment of Space Lettings Ltd as a secretary on 2024-06-16

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BONNINGTON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BONNINGTON

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL CROSSLEY

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR HARRY DANIEL GILES COWTAN

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM TYTTENHANGER HOUSE COURSERS ROAD ST ALBANS HERTFORDSHIRE AL4 0PG

View Document

19/06/1719 June 2017 TERMINATE DIR APPOINTMENT

View Document

13/06/1713 June 2017 TERMINATE SEC APPOINTMENT

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BONNINGTON / 25/08/2010

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 15 FLORENCE COURT ALMA ROAD ST ALBANS HERTFORDSHIRE AL1 3DG

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 1 FLORENCE COURT ALMA ROAD ST. ALBANS HERTFORDSHIRE AL1 3DG

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 8 FLORENCE COURT ALMA ROAD ST. ALBANS HERTFORDSHIRE AL1 3DG

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 13 FLORENCE COURT ALMA ROAD ST ALBANS HERTFORDSHIRE AL1 3DG

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/08/99; CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/9514 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

14/11/9514 November 1995 CANCEL 85 UNISSUED SHAR 31/10/95

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/11/9514 November 1995 £ NC 100/15 31/10/95

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 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