VINCENT VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Trudi Jean Skelding as a director on 2025-07-04

View Document

12/08/2512 August 2025 NewAppointment of Mr David John Percival as a director on 2025-07-04

View Document

02/05/252 May 2025 Notification of Rand Ellen Winch as a person with significant control on 2024-09-08

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

01/05/251 May 2025 Withdrawal of a person with significant control statement on 2025-05-01

View Document

21/10/2421 October 2024 Termination of appointment of Peter John Frewer as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Ms Rand Ellen Winch as a director on 2024-09-08

View Document

13/10/2413 October 2024 Appointment of Mr Derrick Clement Morris as a director on 2024-08-30

View Document

13/10/2413 October 2024 Termination of appointment of Frederick John Baxter as a director on 2024-09-08

View Document

11/10/2411 October 2024 Director's details changed for Mr Philip James Mortimer on 2024-10-01

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/06/234 June 2023 Appointment of Mr Philip James Mortimer as a director on 2023-05-23

View Document

04/06/234 June 2023 Termination of appointment of James Daniel Cox as a director on 2023-04-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PO BOX RH4 3GH 3 3 VINCENT VIEW DORKING SURREY RH4 3GH UNITED KINGDOM

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM PO BOX RH43GH 3 3 VINCENT VIEW DORKING RH4 3GH ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 19 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ UNITED KINGDOM

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR JAMES DANIEL COX

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED TRUDI JEAN SKELDING

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MICHAEL ALLAN WARNOCK

View Document

04/01/174 January 2017 DIRECTOR APPOINTED ANTONIO MONTANINO

View Document

04/01/174 January 2017 DIRECTOR APPOINTED FREDERICK JOHN BAXTER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED STEPHEN MOORE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR STACEY SHELDON

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILCOX

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILCOX

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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