Advanced company searchLink opens in new window

PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 14061458

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)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
10 Jun 2024 AAMD Amended accounts for a dormant company made up to 30 April 2023
10 May 2024 PSC08 Notification of a person with significant control statement
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
04 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 21 April 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 12
18 May 2023 CERTNM Company name changed park lane congleton developments LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
09 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2023
09 May 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 19 Windsor Place Congleton CW12 3ET on 9 May 2023
28 Apr 2023 AP01 Appointment of Mrs Susan Margaret Wallace as a director on 27 April 2023
28 Apr 2023 PSC07 Cessation of Mohamed Hassan Jiva as a person with significant control on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Mohamed Hassan Jiva as a director on 27 April 2023
27 Apr 2023 AP01 Appointment of Mrs Susan Mary Lomas as a director on 27 April 2023
27 Apr 2023 AP01 Appointment of Mr Paul Anthony Davis as a director on 27 April 2023
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
22 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-22
  • GBP 12