Download leads from Nexok and grow your business. Find out more

Rooms & Views Limited

Documents

Total Documents91
Total Pages288

Filing History

13 June 2023Confirmation statement made on 9 May 2023 with no updates
27 February 2023Accounts for a dormant company made up to 31 May 2022
9 June 2022Confirmation statement made on 9 May 2022 with no updates
25 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022Memorandum and Articles of Association
18 May 2022Cessation of Kevin Michael Mcclure as a person with significant control on 11 May 2022
18 May 2022Notification of Rooms & Views Manufacturing Limited as a person with significant control on 11 May 2022
25 February 2022Accounts for a dormant company made up to 31 May 2021
4 February 2022Director's details changed for Mr Kevin Michael Mcclure on 1 July 2021
25 May 2021Accounts for a dormant company made up to 31 May 2020
17 May 2021Confirmation statement made on 9 May 2021 with no updates
12 June 2020Confirmation statement made on 9 May 2020 with no updates
20 February 2020Unaudited abridged accounts made up to 31 May 2019
20 May 2019Confirmation statement made on 9 May 2019 with no updates
18 February 2019Unaudited abridged accounts made up to 31 May 2018
11 June 2018Confirmation statement made on 9 May 2018 with no updates
25 February 2018Unaudited abridged accounts made up to 31 May 2017
22 May 2017Confirmation statement made on 9 May 2017 with updates
22 May 2017Confirmation statement made on 9 May 2017 with updates
15 February 2017Accounts for a dormant company made up to 31 May 2016
15 February 2017Accounts for a dormant company made up to 31 May 2016
11 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 July 2016Termination of appointment of Martin John Davidson as a director on 6 May 2016
11 July 2016Termination of appointment of Martin John Davidson as a director on 6 May 2016
31 January 2016Accounts for a dormant company made up to 31 May 2015
31 January 2016Accounts for a dormant company made up to 31 May 2015
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
6 February 2015Accounts for a dormant company made up to 31 May 2014
6 February 2015Accounts for a dormant company made up to 31 May 2014
24 December 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Units 2 & 3 Brookhill Way Catheralls Industrial Estate Buckley Clwyd CH7 3PS on 24 December 2014
24 December 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Units 2 & 3 Brookhill Way Catheralls Industrial Estate Buckley Clwyd CH7 3PS on 24 December 2014
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
26 February 2014Accounts for a dormant company made up to 31 May 2013
26 February 2014Accounts for a dormant company made up to 31 May 2013
23 July 2013Director's details changed for Mr Martin John Davidson on 9 May 2013
23 July 2013Director's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 July 2013Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 July 2013Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
23 July 2013Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 July 2013Director's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 July 2013Director's details changed for Mr Martin John Davidson on 9 May 2013
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
11 February 2013Accounts for a dormant company made up to 31 May 2012
11 February 2013Accounts for a dormant company made up to 31 May 2012
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
24 February 2012Accounts for a dormant company made up to 31 May 2011
24 February 2012Accounts for a dormant company made up to 31 May 2011
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
22 June 2011Secretary's details changed for Kevin Michael Mcclure on 9 May 2011
22 June 2011Secretary's details changed for Kevin Michael Mcclure on 9 May 2011
22 June 2011Secretary's details changed for Kevin Michael Mcclure on 9 May 2011
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
22 July 2010Accounts for a dormant company made up to 31 May 2010
22 July 2010Accounts for a dormant company made up to 31 May 2010
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
1 June 2010Director's details changed for Kevin Michael Mcclure on 9 May 2010
1 June 2010Director's details changed for Martin John Davidson on 9 May 2010
1 June 2010Director's details changed for Kevin Michael Mcclure on 9 May 2010
1 June 2010Director's details changed for Kevin Michael Mcclure on 9 May 2010
1 June 2010Director's details changed for Martin John Davidson on 9 May 2010
1 June 2010Director's details changed for Martin John Davidson on 9 May 2010
12 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 12 January 2010
12 January 2010Accounts for a dormant company made up to 31 May 2009
12 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 12 January 2010
12 January 2010Accounts for a dormant company made up to 31 May 2009
9 June 2009Return made up to 09/05/09; full list of members
9 June 2009Return made up to 09/05/09; full list of members
17 November 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\
17 November 2008Director and secretary appointed kevin michael mcclure
17 November 2008Director appointed martin john davidson
17 November 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\
17 November 2008Director and secretary appointed kevin michael mcclure
17 November 2008Director appointed martin john davidson
14 May 2008Appointment terminated director company directors LIMITED
14 May 2008Appointment terminated director company directors LIMITED
14 May 2008Appointment terminated secretary temple secretaries LIMITED
14 May 2008Appointment terminated secretary temple secretaries LIMITED
9 May 2008Incorporation
9 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing