Advanced company searchLink opens in new window

PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED

Company number 01001999

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)
16 Mar 2018 CH01 Director's details changed for Miss Joanne Chaffin on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Dr Melvyn Buckton on 16 March 2018
16 Mar 2018 AP03 Appointment of Mr Benn Thompson as a secretary on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Odeon House 146 College Road Harrow HA1 1BH on 16 March 2018
16 Mar 2018 TM02 Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 16 March 2018
16 Mar 2018 AA Accounts for a dormant company made up to 23 June 2017
21 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Timothy Charles Walter as a director on 10 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 23 June 2016
23 Nov 2016 TM01 Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016
18 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 23 June 2015
26 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 361
23 Mar 2015 AA Total exemption small company accounts made up to 23 June 2014
23 Feb 2015 AP04 Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014
23 Feb 2015 TM02 Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014
12 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 361
09 Oct 2014 AP04 Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014
19 Sep 2014 AD01 Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014
15 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 361
10 Sep 2013 AP01 Appointment of Mr Timothy Walter as a director
10 Sep 2013 AP01 Appointment of Miss Joanne Chaffin as a director
05 Sep 2013 TM02 Termination of appointment of Irene Parker as a secretary
05 Sep 2013 AA Total exemption full accounts made up to 23 June 2013
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders