ESTUARY VIEW MANAGEMENT LIMITED

Chylason Chylason, Hayle, TR27 6ND, Cornwall
StatusACTIVE
Company No.02120829
CategoryPrivate Limited Company
Incorporated08 Apr 1987
Age37 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

ESTUARY VIEW MANAGEMENT LIMITED is an active private limited company with number 02120829. It was incorporated 37 years, 1 month, 24 days ago, on 08 April 1987. The company address is Chylason Chylason, Hayle, TR27 6ND, Cornwall.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Jan 2013

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maxine James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Menawartha,Menna Lane, St Dennis St Austell Cornwall PL26 8BB

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Morganti

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Morganti

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Morganti

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Morganti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine James

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crampton

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Campbell Crampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Squadron Leader David John Morganti

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/91; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 31/08/90 from: 7 estuary view beacon street falmouth cornwall

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/05/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 16/02/89 from: prospect villas beacon street falmouth cornwall TR11 2AQ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/10/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate incorporation

Date: 08 Apr 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 08 Apr 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORDON WEBB LIMITED

PARK MILL FARM SHILLINGLEE,GODALMING,GU8 4SY

Number:03286652
Status:ACTIVE
Category:Private Limited Company

KIERANMANDER.COM LIMITED

55 CALLISTO HOUSE,BIRMINGHAM,B16 8DD

Number:11427711
Status:ACTIVE
Category:Private Limited Company

KRANBROOK ZEFF LIMITED

8 GORDON CLOSE,ST. ALBANS,AL1 5RQ

Number:11810898
Status:ACTIVE
Category:Private Limited Company

MSL PLASTERERS NW LTD

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:08351417
Status:LIQUIDATION
Category:Private Limited Company

PVC EXTRUSIONS LTD

VICTORIAN HOUSE,CAPEL HENDRE,SA18 3SJ

Number:11214627
Status:ACTIVE
Category:Private Limited Company

RACQUET SPORTS GROUP HOLDINGS LIMITED

UNIT 3 STATION APPROACH,EMSWORTH, HAMPSHIRE,PO10 7PW

Number:11750141
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