PARK VIEW PROJECT MANAGEMENT LIMITED
Company number 13413210
- Company Overview for PARK VIEW PROJECT MANAGEMENT LIMITED (13413210)
- Filing history for PARK VIEW PROJECT MANAGEMENT LIMITED (13413210)
- People for PARK VIEW PROJECT MANAGEMENT LIMITED (13413210)
- More for PARK VIEW PROJECT MANAGEMENT LIMITED (13413210)
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) |
---|---|---|---|
12 Feb 2025 | PSC04 | Change of details for Mrs Suostsett Wynn as a person with significant control on 11 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mrs Suostsett Wynn on 11 February 2025 | |
12 Feb 2025 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England to Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD on 12 February 2025 | |
21 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Michael Alan Wynn as a director on 19 December 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mrs Suostsett Wynn as a person with significant control on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mrs Suostsett Wynn on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Michael Alan Wynn on 22 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 46 Park Place Leeds West Yorkshire LS1 2RY England to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 21 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
02 Aug 2022 | CH01 | Director's details changed for Mrs Suostsett Wynn on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mrs Suostsett Wynn as a person with significant control on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Michael Alan Wynn on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 46 Park Place Leeds West Yorkshire LS1 2RY on 2 August 2022 | |
21 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-21
|