PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED
Company number 02197969
- Company Overview for PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969)
- Filing history for PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969)
- People for PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969)
- More for PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969)
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) |
---|---|---|---|
01 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
27 Feb 2024 | CH01 | Director's details changed for Ms Dalize Van Zyl on 27 February 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr George Robert Stead on 27 February 2024 | |
26 Feb 2024 | AP03 | Appointment of Mr Kyle Matthew Haines as a secretary on 1 January 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 48a Bunyan Road Kempston Bedford MK42 8HL on 26 February 2024 | |
08 Feb 2024 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Oct 2023 | CH01 | Director's details changed for Mr George Robert Stead on 30 October 2023 | |
26 Sep 2023 | TM02 | Termination of appointment of Keith David Warren as a secretary on 26 September 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Keith David Warren as a director on 26 September 2023 | |
26 Sep 2023 | AP01 | Appointment of Ms Dalize Van Zyl as a director on 26 September 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
01 Dec 2022 | AD01 | Registered office address changed from 2 Burystead Place Wellingborough Northamptonshire NN8 1AH to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 1 December 2022 | |
01 Dec 2022 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates |