Advanced company searchLink opens in new window

PARK VIEW WOODSTOCK MANAGEMENT COMPANY LIMITED

Company number 12233910

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 89
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
02 Oct 2023 RP04AP01 Second filing for the appointment of Mr Stephen James Spare as a director
29 Sep 2023 CH01 Director's details changed for Mr. Roger Leslie File on 1 December 2021
26 Sep 2023 CH01 Director's details changed for Mr Dominic Michael Hare on 26 September 2023
24 Jul 2023 AP03 Appointment of Mr Stephen James Spare as a secretary on 3 July 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 80
02 Jun 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
02 Jun 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
01 Jun 2023 AP01 Appointment of Ingrid Connie Fernandes as a director on 26 May 2023
19 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
09 Nov 2022 CH01 Director's details changed for Mr. Roger Leslie File on 6 December 2021
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 53
07 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 29 September 2021 with updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 25
03 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 15
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 12
27 Aug 2020 PSC08 Notification of a person with significant control statement