Advanced company searchLink opens in new window

PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED

Company number 05758491

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)
25 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Oct 2022 TM01 Termination of appointment of Penny Kealaher as a director on 30 September 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 PSC08 Notification of a person with significant control statement
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Dec 2017 CH01 Director's details changed for Ms Penny Kealahar on 15 May 2017
31 Dec 2017 PSC07 Cessation of Pamela Jane Johnson as a person with significant control on 15 May 2017
31 Dec 2017 PSC07 Cessation of Ian Johnson as a person with significant control on 15 May 2017
31 Dec 2017 PSC07 Cessation of Ian Johnson as a person with significant control on 15 May 2017
31 Dec 2017 AP01 Appointment of Mr David Wignall as a director on 30 December 2017
12 Jun 2017 AD01 Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 12 June 2017
09 Jun 2017 AP04 Appointment of Beard & Ayers Ltd as a secretary on 15 May 2017
09 Jun 2017 AP01 Appointment of Ms Penny Kealahar as a director on 15 May 2017