- Company Overview for PARK VIEW (MALVERN) LIMITED (02397534)
- Filing history for PARK VIEW (MALVERN) LIMITED (02397534)
- People for PARK VIEW (MALVERN) LIMITED (02397534)
- More for PARK VIEW (MALVERN) LIMITED (02397534)
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) |
---|---|---|---|
18 Oct 2019 | AD01 | Registered office address changed from 58 Ely Street Stratford-upon-Avon CV37 6LN United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
26 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2019 | PSC07 | Cessation of Michael Buckland as a person with significant control on 24 June 2018 | |
23 May 2019 | AP01 | Appointment of Roger Keeling as a director on 27 April 2019 | |
19 May 2019 | AP01 | Appointment of Mary Jenkins as a director on 27 April 2019 | |
19 May 2019 | AD01 | Registered office address changed from 6 Abbey Lane Evesham Worcestershire WR11 4BY England to 58 Ely Street Stratford-upon-Avon CV37 6LN on 19 May 2019 | |
14 May 2019 | AP01 | Appointment of Mrs Gillian Anne Stephens as a director on 27 April 2019 | |
14 May 2019 | AP01 | Appointment of Mrs Jean Margaret Swift as a director on 27 April 2019 | |
14 May 2019 | TM01 | Termination of appointment of Roy Henry Swift as a director on 27 April 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
26 Jun 2018 | TM01 | Termination of appointment of Bronwen Meriel Harrison as a director on 28 April 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 2 Merstow Green Evesham Worcestershire WR11 4BD to 6 Abbey Lane Evesham Worcestershire WR11 4BY on 26 June 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Roy Henry Swift on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Ralph Arthur Ward on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr James Joseph Murphy on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mrs Bronwen Meriel Harrison on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Roy Henry Swift on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Michael Buckland on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Rev Colin Lionel Beevers on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Michael Buckland as a person with significant control on 21 February 2018 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Mrs Bronwen Meriel Harrison as a director on 3 April 2017 |