WEST VIEW PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Matthew James Eric Blanchard as a director on 2025-07-14

View Document

24/06/2524 June 2025 NewAppointment of Mrs Claire Louise Cox as a secretary on 2025-06-24

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Termination of appointment of Sheila Griffin as a director on 2022-10-11

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY LINDSAY MCGREGOR

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WISE / 02/01/2020

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 ADOPT ARTICLES 22/11/2017

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE JOWSEY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY APPOINTED LINDSAY MCGREGOR

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLE JOWSEY

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BERESFORD BOWES

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SIMMONS

View Document

12/04/1112 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE JOWSEY / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA GORDON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERESFORD GERALD BOWES / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVENS / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE JOWSEY / 09/04/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY CAROLE JOWSEY

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MRS CAROLE ANNE JOWSEY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MRS CAROLE ANNE JOWSEY

View Document

13/03/0713 March 2007 CIC 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