PEOPLES VIEWS LIMITED
Status | ACTIVE |
Company No. | 05548978 |
Category | Private Limited Company |
Incorporated | 30 Aug 2005 |
Age | 18 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PEOPLES VIEWS LIMITED is an active private limited company with number 05548978. It was incorporated 18 years, 8 months, 4 days ago, on 30 August 2005. The company address is 1364 London Road, Norbury, SW16 4DE, London, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Termination secretary company with name termination date
Date: 28 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Sanders Reece
Termination date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
Old address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
New address: 1364 London Road Norbury London SW16 4DE
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
Old address: 16 Station Road Chesham HP5 1DH England
Change date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW
New address: 16 Station Road Chesham HP5 1DH
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John-Paul Rye
Termination date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: 107 Kenton Road Kenton Harrow Middlesex HA3 0AN
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person secretary company with change date
Date: 02 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fiona Sanders Reece
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Old address: 100 St. Lukes Road Old Windsor Windsor Berkshire SL4 2QJ United Kingdom
Change date: 2013-04-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Sheffield
Change date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Old address: 45 Osborne Court, Osborne Road Windsor Berkshire SL4 3EP
Change date: 2010-04-12
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 08/01/09\gbp si 5@5=25\gbp ic 6/31\
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DANUM AIR CONDITIONING AND REFRIGERATION LTD
MELBOURNE HOUSE,DONCASTER,DN1 2EZ
Number: | 05959071 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 KINGS ROAD,CARDIFF,CF11 9DD
Number: | 11180698 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHAPEL FIELDS ROAD,SOLIHULL,B92 7RX
Number: | 07460968 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWNARDS HOUSING ASSOCIATION LIMITED
14A THOMAS STREET,CO ANTRIM,BT43 6AU
Number: | NP000301 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
PRESTIGE LIFT SERVICES LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 10529874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1555A LONDON ROAD,LONDON,SW16 4AD
Number: | 11953102 |
Status: | ACTIVE |
Category: | Private Limited Company |