WILDVIEW LIMITED

2 Tolherst Court, Turkey Mill Business Park 2 Tolherst Court, Turkey Mill Business Park, Maidstone, ME14 5SF, Kent, England
StatusACTIVE
Company No.03874329
CategoryPrivate Limited Company
Incorporated10 Nov 1999
Age24 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

WILDVIEW LIMITED is an active private limited company with number 03874329. It was incorporated 24 years, 6 months, 23 days ago, on 10 November 1999. The company address is 2 Tolherst Court, Turkey Mill Business Park 2 Tolherst Court, Turkey Mill Business Park, Maidstone, ME14 5SF, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF

Old address: 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

New address: 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Simon Mark Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 15 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vivian Emmy Taylor

Change date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Vivian Emmy Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Mr Allan Raymond Taylor

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-14

Psc name: Newcroft Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Old address: York House Empire Way Wembley Middlesex HA9 0FQ

Change date: 2019-03-14

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 26 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038743290015

Charge creation date: 2018-08-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038743290011

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038743290010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-09

Charge number: 038743290014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038743290013

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038743290012

Charge creation date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

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: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Collins

Change date: 2015-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-25

Charge number: 038743290010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038743290011

Charge creation date: 2015-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

Change date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 26 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

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 full list shareholders

Date: 06 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 20 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 20 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2012-05-08

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Collins

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vivian Emmy Taylor

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vivian Emmy Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Sharp

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 26/06/01 from: 27 mortimer street london

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/03/01

Documents

View document PDF


Some Companies

BERND VOGEL LTD

23 ELIZABETH ROAD,HENLEY ON THAMES,RG9 1RG

Number:08466228
Status:ACTIVE
Category:Private Limited Company

CASA DI PAOLA LIMITED

22 / 24 NEWTON BRAE,GLASGOW,G72 7UW

Number:SC571541
Status:ACTIVE
Category:Private Limited Company

KATARIA OFF LICENCE LIMITED

92 BARKER STREET,OLDBURY,B68 9UQ

Number:11897079
Status:ACTIVE
Category:Private Limited Company

KHILAFAH ONLINE LIMITED

17 PRINCESS ANNE ROAD,BILSTON,WV14 8EJ

Number:08185783
Status:ACTIVE
Category:Private Limited Company

THE IMAGE OF BLACK LIMITED

2 WINSTON AVENUE,GREATER LONDON,NW9 7LB

Number:05130227
Status:ACTIVE
Category:Private Limited Company

THEAKER PROPERTY LIMITED

48 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:06008896
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