Advanced company searchLink opens in new window

PARKVIEW BASINGSTOKE PROPERTIES LIMITED

Company number 07910059

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)
23 Jun 2015 AP03 Appointment of Paul Malcolm Davis as a secretary on 30 November 2014
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
16 Jan 2015 TM02 Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014
29 Oct 2014 AA Full accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
15 Oct 2013 CH01 Director's details changed for Mr Rahim Virani on 1 October 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 CH01 Director's details changed for Mr Karim Virani on 4 June 2013
08 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from C/O C/O Cygnet Properties & Leisure Plc Crown House North Circular Road London NW10 7PN on 8 February 2013
31 Jul 2012 CERTNM Company name changed stately properties LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
31 Jul 2012 CONNOT Change of name notice
14 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
14 Feb 2012 AP03 Appointment of Jasvinder Singh Kalsi as a secretary
14 Feb 2012 AP01 Appointment of Karim Virani as a director
14 Feb 2012 AP01 Appointment of Mr Rahim Virani as a director
06 Feb 2012 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012
06 Feb 2012 TM01 Termination of appointment of Graham Cowan as a director
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)