PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05337725
- Company Overview for PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05337725)
- Filing history for PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05337725)
- People for PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05337725)
- More for PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED (05337725)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
04 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
21 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
07 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Louise Mary Phillips on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Pinky Patel on 7 October 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 May 2016 | AP01 | Appointment of Mrs Pinky Patel as a director on 21 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of Himanshu Patel as a director on 5 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mrs Louise Mary Phillips as a director on 4 April 2016 |