WEST VIEW COURT MANAGEMENT (BARNSTAPLE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Simon David Hall as a director on 2025-06-02

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/05/256 May 2025 Registered office address changed from Peninsula Management Sw Ltd Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2025-05-06

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/05/235 May 2023 Appointment of Peninsula Management Sw Ltd as a secretary on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Rupert Trevan Hambly as a secretary on 2023-05-05

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Termination of appointment of Lynne Elizabeth Marin as a director on 2022-10-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Alan Phair as a director on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Gail Elizabeth Bray as a director on 2021-11-03

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR SIMON DAVID HALL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED SUZANNE FRANCES JONES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR FAY ROGERS

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BENHAM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O ELM PROPERTY ELMS ESTATE OFFICE BISHOPS TAWTON BARNSTAPLE DEVON EX32 0EJ

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR RUPERT TREVAN HAMBLY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 03/05/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY FAY ROGERS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GUNNING

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ALAN PHAIR

View Document

28/05/1528 May 2015 03/05/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O C/O WEBBERS PROPERTY SERVICES, 4 QUEEN STREET BARNSTAPLE DEVON EX32 8HG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 03/05/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM C/O JOHN SMALE& CO 5 CROSS ST BARNSTAPLE DEVON EX31 1BA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 03/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 03/05/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 03/05/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM JOHN SMALE & CO 92 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SX

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY DORIS DINAH ROGERS / 03/05/2010

View Document

17/05/1017 May 2010 03/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTONY DAVID JESTIN / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH BRAY / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES WILLIAM GUNNING / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH MARIN / 03/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KEVIN BENHAM

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY APPOINTED FAY DORIS DINAH ROGERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED GAIL ELIZABETH BRAY

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DOCTOR ANTONY DAVID JESTIN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DOCTOR JAMES WILLIAM GUNNING

View Document

07/07/087 July 2008 DIRECTOR APPOINTED LYNNE ELIZABETH MARIN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK EAGLE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM KETTRIDGE

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 32 BRAMLEY GREEN ROAD BRAMLEY TADLEY HAMPSHIRE RG26 5UE

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 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