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) |
---|---|---|---|
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
|
|
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
|
|
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 |