ALL SAINTS VIEW MANAGEMENT COMPANY LIMITED

Westgate House Westgate House, Loughborough, LE11 2EH, Leicestershire, United Kingdom
StatusACTIVE
Company No.09235398
Category
Incorporated25 Sep 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALL SAINTS VIEW MANAGEMENT COMPANY LIMITED is an active with number 09235398. It was incorporated 9 years, 9 months, 7 days ago, on 25 September 2014. The company address is Westgate House Westgate House, Loughborough, LE11 2EH, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Robert Williams

Appointment date: 2023-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Duncan Scott

Appointment date: 2023-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Duncan Scott

Termination date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Duncan Scott

Appointment date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Whiting

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Roulstone

Termination date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Dr Charles Everett Dickerson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Charles Everett Dickerson

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Simpson

Termination date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Miss Emily Jane Skeels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

Old address: 10 All Saints View Loughborough LE11 1UZ United Kingdom

New address: Westgate House Royland Road Loughborough Leicestershire LE11 2EH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Alan Willett

Cessation date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: The Hall East End Long Clawson Melton Mowbray Leicestershire LE14 4NG

New address: 10 All Saints View Loughborough LE11 1UZ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Willett

Termination date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Whiting

Appointment date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Jane Skeels

Appointment date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Roulstone

Appointment date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S DENTAL LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:09230782
Status:ACTIVE
Category:Private Limited Company

DIAMOND RIVER LTD

78 OXFORD AVENUE,SOUTHAMPTON,SO14 0DN

Number:09780236
Status:ACTIVE
Category:Private Limited Company

IMAGICSTUDIOS LIMITED

75 PLANTATION DRIVE,CHRISTCHURCH,BH23 5SG

Number:06343256
Status:ACTIVE
Category:Private Limited Company

NICHOLSON & GRIFFIN LIMITED

THE COUNTING HOUSE DUNLEAVY DRIVE,CARDIFF,CF11 0SN

Number:07474528
Status:ACTIVE
Category:Private Limited Company

SMD ASSOCIATES GROUP T/A LUNA ROSSA LTD

5 HILLFOOT COURT,SHEFFIELD,S17 4AZ

Number:11206269
Status:ACTIVE
Category:Private Limited Company

STAG INVESTMENTS LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:06910032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source