Advanced company searchLink opens in new window

PARK VIEW COURT RESIDENTS' ASSOCIATION (WOKING) LIMITED

Company number 00764663

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)
06 Jun 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Building 3, Chiswick Park, 566 Chiswick High Road London W4 5YA on 6 June 2018
05 Jun 2018 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 6 May 2018
02 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
20 Feb 2018 AP01 Appointment of Robert Nixon as a director on 17 May 2017
16 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 May 2017 AP01 Appointment of William Alexander Ash as a director on 16 May 2017
16 May 2017 TM01 Termination of appointment of Breneatha Grace Toussaint as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Yau Choi Man as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Catherine Fiona L'estrange as a director on 15 May 2017
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
14 Oct 2016 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
24 May 2016 AP01 Appointment of Catherine Fiona L'estrange as a director on 27 April 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800
10 May 2016 AP01 Appointment of Breneatha Grace Toussaint as a director on 27 April 2016
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 800
07 Jul 2014 TM01 Termination of appointment of Ann Mudd as a director
09 Jun 2014 TM01 Termination of appointment of Michael Taylor as a director
09 Jun 2014 TM01 Termination of appointment of Carys Hamilton as a director
02 Jun 2014 TM01 Termination of appointment of Gary Gilmour as a director
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 800
29 Apr 2014 AP01 Appointment of Alexander Keep as a director
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 TM01 Termination of appointment of Gary Thomas as a director