Advanced company searchLink opens in new window

PARKVILLE ASSOCIATES LIMITED

Company number 09695304

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)
30 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 July 2018
25 Mar 2019 MR04 Satisfaction of charge 096953040001 in full
26 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
01 Sep 2017 CH01 Director's details changed for Mr Oded Bar on 15 August 2017
01 Sep 2017 CH01 Director's details changed for Mr Elad Farkash on 15 August 2017
01 Sep 2017 PSC01 Notification of Oded Bar as a person with significant control on 15 August 2017
01 Sep 2017 PSC01 Notification of Elad Farkash as a person with significant control on 15 August 2017
01 Sep 2017 PSC02 Notification of Cedarwood Management Services Limited as a person with significant control on 8 February 2017
01 Sep 2017 PSC02 Notification of 35 Woodstock Avenue Limited as a person with significant control on 15 August 2017
01 Sep 2017 PSC04 Change of details for Mr Daniel Sebastian Katz as a person with significant control on 15 August 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
19 Feb 2016 MR01 Registration of charge 096953040001, created on 29 January 2016
19 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Unit 2 Sayer House Oxgate Lane London NW2 7JN on 19 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Daniel Sebastian Katz on 18 January 2016
18 Jan 2016 AP01 Appointment of Mr Oded Bar as a director on 21 July 2015
18 Jan 2016 CH01 Director's details changed for Mr Elad Farkash on 18 January 2016
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 4
21 Aug 2015 AP01 Appointment of Mr Elad Farkash as a director on 21 July 2015
20 Aug 2015 AP01 Appointment of Mr Daniel Sebastian Katz as a director on 21 July 2015
06 Aug 2015 TM01 Termination of appointment of Marion Black as a director on 6 August 2015