About

Registered Number: 06157306
Date of Incorporation: 13/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: West View Project, Miers Avenue, West View, Hartlepool, TS24 9JQ

 

West View Project Community Interest Company was registered on 13 March 2007 with its registered office in West View, Hartlepool, it's status is listed as "Active". The current directors of this business are listed as Gordon, Lucia, Mcgregor, Lindsay, Bowes, Beresford Gerald, Fraser, John, Jowsey, Carole Anne, Marshall, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Lucia 13 March 2007 - 1
BOWES, Beresford Gerald 13 March 2007 17 July 2014 1
FRASER, John 13 March 2007 12 September 2017 1
JOWSEY, Carole Anne 13 March 2007 28 July 2017 1
MARSHALL, John 13 March 2007 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Lindsay 28 July 2017 11 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 16 January 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 22 August 2017
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
CICINC - N/A 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.