Advanced company searchLink opens in new window

PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 02778271

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)
23 Feb 2016 AP01 Appointment of Mrs Catherine Mary Lee as a director on 3 February 2016
05 Oct 2015 TM01 Termination of appointment of Martin Lee as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Catherine Mary Lee as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Christopher Andrew Constantine as a director on 2 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 24 December 2014
15 Apr 2015 AP01 Appointment of Mr Christopher Paul James Foulston as a director on 1 April 2015
31 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32
17 Sep 2014 AA Total exemption small company accounts made up to 24 December 2013
02 Jun 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 32
02 Jun 2014 TM01 Termination of appointment of Anthony Whitingham as a director
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
21 May 2014 AP01 Appointment of Mr Christopher Andrew Constantine as a director
20 May 2014 AP01 Appointment of Mr Martin Lee as a director
20 May 2014 AP01 Appointment of Mrs Catherine Mary Lee as a director
13 May 2014 TM01 Termination of appointment of Anthony Whitingham as a director
13 May 2014 TM01 Termination of appointment of Sheila Kent as a director
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 AA Total exemption small company accounts made up to 24 December 2012
09 Apr 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Scott Palmer as a director
26 Nov 2012 TM01 Termination of appointment of Nicholas Harvey as a director
20 Sep 2012 AA Total exemption small company accounts made up to 24 December 2011
08 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 October 2011
21 Oct 2011 TM02 Termination of appointment of Om Property Management Limited as a secretary