Advanced company searchLink opens in new window

PARK VILLA COURT (MAINTENANCE)LIMITED

Company number 00962382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2019 AD01 Registered office address changed from C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB England to C/O Optimal Property Solutions Limited 12 Earlswood Avenue Leeds West Yorkshire LS8 2BR on 19 May 2019
08 May 2019 AP01 Appointment of Mr Joseph Robinson Schofield as a director on 7 May 2019
08 May 2019 TM01 Termination of appointment of Alexandra Lucy Brown as a director on 7 May 2019
08 May 2019 PSC01 Notification of Joseph Robinson Schofield as a person with significant control on 7 May 2019
08 May 2019 PSC07 Cessation of Alexandra Lucy Brown as a person with significant control on 7 May 2019
02 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
18 Mar 2019 AA Micro company accounts made up to 31 December 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2017 CH01 Director's details changed for Miss Alexandra Lucy Brown on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Miss Deborah Louise Park on 1 June 2017
23 May 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 74
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2015 AD01 Registered office address changed from C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB England to C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from C/O C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB United Kingdom to C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from C/O Complete Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st to C/O Optimal Property Solutions Limited 7 Park Villa Court Leeds West Yorkshire LS8 1EB on 4 August 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 74
19 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 TM02 Termination of appointment of Darren Norris as a secretary on 18 September 2014
01 Aug 2014 AP03 Appointment of Mr Darren Norris as a secretary on 1 August 2014
01 Aug 2014 TM02 Termination of appointment of Janet Stack as a secretary on 1 August 2014
01 Aug 2014 TM02 Termination of appointment of Wendy Kemp as a secretary on 1 August 2014
01 Aug 2014 AD01 Registered office address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST on 1 August 2014