PARK VIEW COURT MANAGEMENT LIMITED
Company number 01977013
- Company Overview for PARK VIEW COURT MANAGEMENT LIMITED (01977013)
- Filing history for PARK VIEW COURT MANAGEMENT LIMITED (01977013)
- People for PARK VIEW COURT MANAGEMENT LIMITED (01977013)
- More for PARK VIEW COURT MANAGEMENT LIMITED (01977013)
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) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jun 2023 | TM01 | Termination of appointment of Paul Joseph Maguire as a director on 14 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
27 Jul 2022 | AP01 | Appointment of Mr John Patrick Faherty as a director on 27 July 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | CH01 | Director's details changed for Ms Madeleine Rose on 1 January 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Paul Joseph Maguire on 5 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Paul Joseph Maguire on 5 May 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Discovery House Crossley Road Stockport SK4 5BH on 7 February 2020 | |
07 Jan 2020 | AP04 | Appointment of Realty Management Ltd as a secretary on 1 January 2020 | |
07 Jan 2020 | TM02 | Termination of appointment of Roderick Edward Yates Slater as a secretary on 1 January 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of Graham Frank Smith as a director on 23 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |