Advanced company searchLink opens in new window

PARLICK VIEW COURT MANAGEMENT COMPANY LTD

Company number 12159641

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)
01 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Nov 2022 PSC08 Notification of a person with significant control statement
07 Nov 2022 CH01 Director's details changed for Dr Kebalanandha Ramamurthie Naidoo on 7 November 2022
28 Oct 2022 AD01 Registered office address changed from 4 4 Parlick View Court Longridge Preston Lancs PR3 2DU England to 4 Parlick View Court Longridge Preston Lancashire PR3 2DU on 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 PSC07 Cessation of Benjamin James Lee as a person with significant control on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Benjamin James Lee as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Daniel Richard Lee as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Neil William Pye as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Michael Francis Greaves as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Mary Margaret Hartley as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Dr Kebalanandha Ramamurthie Naidoo as a director on 28 October 2022
28 Oct 2022 AP01 Appointment of Catherine Mary Ball as a director on 28 October 2022
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • GBP 6
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 18/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from Ashley Head Farm Ashley Lane Goosnargh Preston PR3 2EE England to 4 4 Parlick View Court Longridge Preston Lancs PR3 2DU on 24 August 2022
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020