2 VIEW GROUP LIMITED
Status | ACTIVE |
Company No. | 03813200 |
Category | Private Limited Company |
Incorporated | 23 Jul 1999 |
Age | 24 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
2 VIEW GROUP LIMITED is an active private limited company with number 03813200. It was incorporated 24 years, 10 months, 9 days ago, on 23 July 1999. The company address is The Workshop 4th Floor The Workshop 4th Floor, Folkestone, CT20 1JU, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
New address: The Workshop 4th Floor 32-40 Tontine Street Folkestone Kent CT20 1JU
Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-16
Officer name: Mr Joshua Paul De Haan
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lloyd Ashley Nicholson Taylor
Change date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Paul De Haan
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Ellwood
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Paul De Haan
Change date: 2009-11-13
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / benjamin de haan / 01/02/2009
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / benjamin dehaan / 30/07/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin de haan / 30/07/2008
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed lisa ellwood
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/05/06--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption full
Date: 11 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 04 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 2VIEW LIMITED\certificate issued on 04/11/04
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members; amend
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 22 melton street london NW1 2BW
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 05 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 31 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/01; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: the lighthouse chaldon road london SW6 7NJ
Documents
Some Companies
BRICK KILN LANE. PARKHOUSE,NEWCASTLE UNDER LYME,ST5 7EF
Number: | 02095036 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SYLVESTER STREET,LEIGHTON BUZZARD,LU7 0AH
Number: | 02714557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 SILVER STREET,ST. NEOTS,PE19 5TS
Number: | 04210553 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD ENERGY LATAM DEVELOPMENT LIMITED
13-14 HOBART PLACE,LONDON,SW1W 0HH
Number: | 09158025 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH YORKSHIRE LOCUMS LIMITED
GREEN LANE FARM GREEN LANE,THIRSK,YO7 4HH
Number: | 07767474 |
Status: | ACTIVE |
Category: | Private Limited Company |
534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS
Number: | 05898244 |
Status: | ACTIVE |
Category: | Private Limited Company |