Advanced company searchLink opens in new window

PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05337725

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)
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