Advanced company searchLink opens in new window

PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED

Company number 01043769

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)
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 MA Memorandum and Articles of Association
29 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2016 AP04 Appointment of Integrity Property Management Limited as a secretary on 16 May 2016
24 May 2016 AD01 Registered office address changed from 40 Bury Old Road Whitefield Manchester Lancashire M45 6TL to C/O Integrity Property Management Limited Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 24 May 2016
24 May 2016 AP01 Appointment of Mr Keith Barrowcliffe as a director on 16 May 2016
24 May 2016 TM01 Termination of appointment of Alan Mowbray Rhys-Thompson as a director on 18 July 2014
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 18
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AP01 Appointment of Dr Alan Mowbray Rhys-Thompson as a director
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of Keith Gore Barrowcliffe as a director
25 Nov 2011 AD01 Registered office address changed from 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 25 November 2011
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders