PARK VILLA COURT (MAINTENANCE)LIMITED
Company number 00962382
- Company Overview for PARK VILLA COURT (MAINTENANCE)LIMITED (00962382)
- Filing history for PARK VILLA COURT (MAINTENANCE)LIMITED (00962382)
- People for PARK VILLA COURT (MAINTENANCE)LIMITED (00962382)
- More for PARK VILLA COURT (MAINTENANCE)LIMITED (00962382)
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) |
---|---|---|---|
25 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
18 Apr 2022 | PSC07 | Cessation of Joseph Robinson Schofield as a person with significant control on 18 April 2022 | |
18 Apr 2022 | AP01 | Appointment of Mr Jordan Michael Benson as a director on 30 March 2022 | |
18 Apr 2022 | AP01 | Appointment of Mrs Alexandra Lucy Chapman as a director on 30 March 2022 | |
18 Apr 2022 | AP01 | Appointment of Miss Deborah Louise Park as a director on 30 March 2022 | |
18 Apr 2022 | TM01 | Termination of appointment of Hannah Carmel Parmley as a director on 6 April 2022 | |
18 Apr 2022 | PSC07 | Cessation of Hannah Carmel Frickers as a person with significant control on 6 April 2022 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of Hannah Carmel Frickers as a person with significant control on 1 May 2020 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 May 2020 | AP01 | Appointment of Ms Hannah Carmel Parmley as a director on 1 May 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
01 Apr 2020 | TM01 | Termination of appointment of Deborah Louise Park as a director on 1 April 2020 | |
01 Apr 2020 | PSC07 | Cessation of Deborah Louise Park as a person with significant control on 1 April 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from C/O Optimal Property Solutions Limited 12 Earlswood Avenue Leeds West Yorkshire LS8 2BR United Kingdom to 35 Park Villa Court Leeds LS8 1EB on 24 February 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Joseph Robinson Schofield on 13 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Joseph Robinson Schofield as a person with significant control on 13 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Miss Deborah Louise Park on 13 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Miss Deborah Louise Park on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Joseph Robinson Schofield on 13 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Joseph Robinson Schofield as a person with significant control on 13 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 |