PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED
Company number 05758491
- Company Overview for PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491)
- Filing history for PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491)
- People for PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491)
- More for PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491)
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 |