Advanced company searchLink opens in new window

PARK VIEW COURT MANAGEMENT LIMITED

Company number 01977013

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)
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