Advanced company searchLink opens in new window

PARK AVENUE FREEHOLD LIMITED

Company number 02007842

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 Feb 2017 AP01 Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Dec 2016 AD01 Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/03/2016 as it was not properly delivered
31 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 05/05/2016
30 Mar 2016 AD01 Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009
04 Feb 2010 CH01 Director's details changed for Mr John Sumner Gorrie on 2 October 2009
04 Feb 2010 CH01 Director's details changed for Nicholas David Pilbrow on 2 October 2009
04 Feb 2010 CH01 Director's details changed for Richard Frank Goulding on 2 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Peter Benson on 2 October 2009