- Company Overview for PARKVIBE HARLOW LIMITED (06680976)
- Filing history for PARKVIBE HARLOW LIMITED (06680976)
- People for PARKVIBE HARLOW LIMITED (06680976)
- Charges for PARKVIBE HARLOW LIMITED (06680976)
- More for PARKVIBE HARLOW LIMITED (06680976)
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
|
|
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
|
|
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
|
|
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 |