Advanced company searchLink opens in new window

PARKVIBE HARLOW LIMITED

Company number 06680976

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)
02 Nov 2017 PSC01 Notification of Vipul Jyoti as a person with significant control on 1 November 2017
02 Nov 2017 PSC07 Cessation of Simon Anthony Rose as a person with significant control on 1 November 2017
02 Nov 2017 PSC01 Notification of Robert Goldman as a person with significant control on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Robert Goldman as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Simon Anthony Rose as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Vipul Jyoti as a director on 1 November 2017
31 Oct 2017 MR04 Satisfaction of charge 1 in full
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
29 Aug 2017 CH01 Director's details changed for Mr Simon Anthony Rose on 1 June 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
05 Oct 2016 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 5 October 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
27 Jun 2014 CH01 Director's details changed for Simon Rose on 27 June 2014
05 Feb 2014 AD01 Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011