PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 14061458
- Company Overview for PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (14061458)
- Filing history for PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (14061458)
- People for PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (14061458)
- More for PARK PAVILION RESIDENTS MANAGEMENT COMPANY LIMITED (14061458)
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
|
|
18 May 2023 | CERTNM |
Company name changed park lane congleton developments LIMITED\certificate issued on 18/05/23
|
|
09 May 2023 | CS01 |
Confirmation statement made on 21 April 2023 with no updates
|
|
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
|