This company is commonly known as City View Place Development Limited. The company was founded 7 years ago and was given the registration number 10469972. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CITY VIEW PLACE DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 10469972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, United Kingdom, WD3 1DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 01 January 2018 | Active |
Kingsway House, Havilland Street, St Peter Port, Guernsey, GY1 2QE | Corporate Director | 18 March 2019 | Active |
Kingsway House, Havilland Street, St Peter Port, Guernsey, GY1 2QE | Corporate Director | 18 March 2019 | Active |
First Floor, Kingsway House, Havilland Street, St Peter Port, Guernsey, GY1 3FN | Director | 09 November 2016 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 09 November 2016 | Active |
First Floor, Kingsway House, Havilland Street, St Peter Port, Guernsey, GY1 3FN | Director | 09 November 2016 | Active |
First Floor, Kingsway House, Havilland Street, St Peter Port, Guernsey, GY1 3FN | Director | 09 November 2016 | Active |
First Floor Kingsway House, Havilland Street, St Peter Port, Channel Islands, GY1 2QE | Corporate Director | 28 July 2017 | Active |
First Floor, Kingsway House, Havilland Street, St Peter Port, Channel Islands, GY1 2QE | Corporate Director | 28 July 2017 | Active |
Mr Richard Christopher Van Vliet | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British,South African |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Accounts | Change account reference date company previous extended. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Change corporate director company with change date. | Download |
2020-11-23 | Officers | Change corporate director company with change date. | Download |
2020-02-22 | Gazette | Gazette filings brought up to date. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-03 | Officers | Appoint corporate director company with name date. | Download |
2019-04-03 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.