CERTAINVIEW PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02813013 |
Category | Private Limited Company |
Incorporated | 27 Apr 1993 |
Age | 31 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CERTAINVIEW PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02813013. It was incorporated 31 years, 1 month, 6 days ago, on 27 April 1993. The company address is Flat 1 Flat 1, London, SW11 5SR, Greater London.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 07 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with updates
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Macmillan
Appointment date: 2019-04-15
Documents
Termination director company with name termination date
Date: 28 Apr 2019
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farah Sayeed Cumming
Termination date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Farah Sayeed
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-01
Officer name: Michelle Jane Trotter
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Michelle Jane Trotter
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Farah Sayeed
Change date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Farah Sayeed
Change date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Farah Sayeed
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Michelle Jane Trotter
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Gazette filings brought up to date
Date: 12 Apr 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 30/03/05 from: 27 sisters avenue london SW11 5SR
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/98; full list of members
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/97; full list of members
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/96; full list of members
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 11 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/95; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/94; full list of members
Documents
Legacy
Date: 25 Jul 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 25 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/06/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Some Companies
Number: | CE003809 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
139 BLACKFEN ROAD,KENT,DA15 8PZ
Number: | 11515666 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WHITE LINEN SERVICES LTD
11 WALNUT ROAD,WARMINSTER,BA12 6FG
Number: | 08203431 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HANDCROSS ROAD,LUTON,LU2 8JF
Number: | 10921862 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y COED, TANLAN HILL,HOLYWELL,CH8 9JB
Number: | 11277718 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MIDDLESBROUGH BUS STATION,MIDDLESBROUGH,TS1 5EA
Number: | 07540340 |
Status: | ACTIVE |
Category: | Private Limited Company |