Advanced company searchLink opens in new window

APSE VIEW (IOW) MANAGEMENT CO LIMITED

Company number 02280860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from Flat 1 Newport Road Apse Heath Sandown PO36 0JR United Kingdom to Flat 1, Apse View Newport Road Sandown Isle of Wight Isle of Wight PO36 0JR on 23 April 2024
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 PSC08 Notification of a person with significant control statement
04 Aug 2023 PSC07 Cessation of Jennifer Ruth Le Mouton as a person with significant control on 1 July 2022
15 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Aug 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
31 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Jun 2020 CH01 Director's details changed for Mrs Jennifer Ruth Le Mouton on 5 March 2019
28 Jun 2020 PSC04 Change of details for Mrs Jennifer Ruth Le Mouton as a person with significant control on 5 March 2019
28 Jun 2020 CH03 Secretary's details changed for Mrs Jennifer Ruth Le Mouton on 5 March 2019
28 Jun 2020 AP01 Appointment of Mrs Theresa Marguerite Lee as a director on 27 June 2020
28 Jun 2020 PSC07 Cessation of George Terrence Wakeham Le Mouton as a person with significant control on 27 June 2020
28 Jun 2020 TM01 Termination of appointment of George Terrence Wakeham Le Mouton as a director on 27 June 2020
25 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
04 Mar 2019 AD03 Register(s) moved to registered inspection location 2 Sandham Gardens Sandham Gardens Sandown PO36 9QQ
04 Mar 2019 AD02 Register inspection address has been changed to 2 Sandham Gardens Sandham Gardens Sandown PO36 9QQ
01 Mar 2019 AD01 Registered office address changed from 5 the Granary Newport Road Lake Sandown Isle of Wight PO36 9PJ to Flat 1 Newport Road Apse Heath Sandown PO36 0JR on 1 March 2019
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates