PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED
Company number 06593107
- Company Overview for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- Filing history for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- People for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- More for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Jan 2023 | TM01 | Termination of appointment of Karen Joyce Steer as a director on 31 January 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Barbara Ellis as a director on 9 September 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
18 Jun 2021 | AP01 | Appointment of Mrs Jane Bond as a director on 15 June 2021 | |
19 May 2021 | AP01 | Appointment of Miss Karen Joyce Steer as a director on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Miss Barbara Ellis on 19 May 2021 | |
19 May 2021 | TM02 | Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 18 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to C/O White & Sons 104 High Street Dorking RH4 1AZ on 19 May 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
05 Aug 2020 | PSC07 | Cessation of Thomas Anthony Sheridan as a person with significant control on 5 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Oliver Moses as a person with significant control on 5 August 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
06 Aug 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 3 August 2018 |