- Company Overview for PINE VIEW PARKS LIMITED (10385479)
- Filing history for PINE VIEW PARKS LIMITED (10385479)
- People for PINE VIEW PARKS LIMITED (10385479)
- Charges for PINE VIEW PARKS LIMITED (10385479)
- Registers for PINE VIEW PARKS LIMITED (10385479)
- More for PINE VIEW PARKS LIMITED (10385479)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
04 Oct 2022 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to 50 Seymour Street London W1H 7JG | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
13 Dec 2021 | AP03 | Appointment of Mr David Leonard Williams as a secretary on 30 November 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Katie Sarah Marion Allen as a director on 30 November 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr David Leonard Williams as a director on 30 November 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Jonathan Ghyll Simpson as a director on 30 November 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Park Office Blunsdon Abbey Park Blunsdon St Andrew Swindon SN25 2DU United Kingdom to Civvals 50 Seymour Street London W1H 7JG on 10 December 2021 | |
07 Dec 2021 | MR01 | Registration of charge 103854790001, created on 30 November 2021 | |
07 Dec 2021 | MR01 | Registration of charge 103854790002, created on 30 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | PSC02 | Notification of Pine View Parks Holdings Limited as a person with significant control on 6 February 2020 | |
19 Feb 2020 | PSC07 | Cessation of Pine Wood Hill Limited as a person with significant control on 6 February 2020 | |
10 Dec 2019 | PSC07 | Cessation of Aaron David Griffin as a person with significant control on 20 September 2016 | |
09 Dec 2019 | PSC07 | Cessation of Adam Joseph Griffin as a person with significant control on 20 September 2016 | |
09 Dec 2019 | PSC02 | Notification of Pine Wood Hill Limited as a person with significant control on 20 September 2016 | |
09 Dec 2019 | PSC07 | Cessation of Katie Sarah Marion Allen as a person with significant control on 20 September 2016 |