THE PARKVIEW MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED
Company number 03643877
- Company Overview for THE PARKVIEW MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (03643877)
- Filing history for THE PARKVIEW MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (03643877)
- People for THE PARKVIEW MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (03643877)
- More for THE PARKVIEW MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (03643877)
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) |
---|---|---|---|
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
01 Mar 2019 | AP01 | Appointment of Mrs Ann Cook as a director on 19 February 2019 | |
26 Feb 2019 | AP03 | Appointment of Mrs Kerry Brown as a secretary on 25 February 2019 | |
25 Feb 2019 | TM02 | Termination of appointment of Kerry Suzanne Brown as a secretary on 22 February 2019 | |
25 Feb 2019 | AP03 | Appointment of Ms Kerry Suzanne Brown as a secretary on 21 February 2018 | |
21 Feb 2019 | TM02 | Termination of appointment of Matthew William Whitfield as a secretary on 20 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Matthew William Whitfield as a director on 20 February 2018 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
09 Oct 2018 | AP01 | Appointment of Ms Kerry Suzanne Brown as a director on 5 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Alix Sinclare as a director on 5 September 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
02 Jan 2017 | AP01 | Appointment of Mrs Sandra Jean Evans as a director on 21 December 2016 | |
19 Dec 2016 | AD02 | Register inspection address has been changed from C/O G Phillips Ringmore Barn Higher Ringmore Road Shaldon Teignmouth Devon TQ14 0HG England to 14 Barnpark Terrace Flat 2 14 Barnpark Terrace Teignmouth TQ14 8PS | |
18 Dec 2016 | TM02 | Termination of appointment of Geoffrey Nicholas Phillips as a secretary on 5 December 2016 | |
18 Dec 2016 | AP03 | Appointment of Mr Matthew William Whitfield as a secretary on 5 December 2016 | |
18 Dec 2016 | TM01 | Termination of appointment of Geoffrey Nicholas Phillips as a director on 5 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
01 Apr 2016 | CH01 | Director's details changed for Mr Paul Anthony Gilbert on 31 January 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|