Isleworth
TW7 6NL
Director Name | Mr David Alan Coleman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12, Isleworth Business Complex St. Johns Road Isleworth TW7 6NL |
Director Name | Peter Anthony Whitby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Grange Road Egham Surrey TW20 0EX |
Director Name | Cheril Nicola Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road Egham Surrey TW20 9QW |
Director Name | Mandy Coleman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Road Egham Surrey TW20 9QW |
Website | www.vistamaintenance.co.uk/ |
---|
Registered Address | Unit 12, Isleworth Business Complex St. Johns Road Isleworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
4 January 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
17 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
15 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
21 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from 3 Grange Road Egham Surrey TW20 9QW to Unit 12, Isleworth Business Complex St. Johns Road Isleworth TW7 6NL on 18 December 2018 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 January 2016 | Termination of appointment of Cheril Nicola Anderson as a director on 31 July 2015 (1 page) |
27 January 2016 | Termination of appointment of Cheril Nicola Anderson as a director on 31 July 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 January 2016 | Termination of appointment of Mandy Coleman as a director on 31 July 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 January 2016 | Termination of appointment of Mandy Coleman as a director on 31 July 2015 (1 page) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 April 2015 | Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015 (1 page) |
24 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
24 February 2015 | Registered office address changed from Bearwood Lodge the Water Gardens Lower Penn Wolverhampton WV4 5LH England to 3 Grange Road Egham Surrey TW20 0EX on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page) |
24 February 2015 | Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Peter Anthony Whitby as a director on 2 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mandy Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
24 February 2015 | Appointment of Cheril Nicola Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
24 February 2015 | Appointment of Mr David Alan Coleman as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Jason Anderson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Bearwood Lodge the Water Gardens Lower Penn Wolverhampton WV4 5LH England to 3 Grange Road Egham Surrey TW20 0EX on 24 February 2015 (1 page) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|