Advanced company searchLink opens in new window

PARK VIEW (MALVERN) LIMITED

Company number 02397534

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)
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