Advanced company searchLink opens in new window

PARLIAMENT VIEW MANAGEMENT COMPANY LIMITED

Company number 03860815

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)
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Dec 2016 CH01 Director's details changed for Desmond Woon Choon Leng on 2 September 2016
05 Dec 2016 CH01 Director's details changed for Desmond Woon Choon Leng on 20 September 2016
05 Dec 2016 CH01 Director's details changed for Chua Thian Poh on 20 September 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 190
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 November 2014
  • GBP 190
11 Sep 2015 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from St James's Property Management Limited 613 Linen Hall 162-168 Regent Street London W1B 5TG to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 11 September 2015
05 Mar 2015 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 613 Linen Hall 162-168 Regent Street London W1B 5TG on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 183
13 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2014 CH01 Director's details changed for Ah Tee Chua on 5 August 2014
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 183
13 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
14 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders