Advanced company searchLink opens in new window

PARKVIEW MANAGEMENTS (EPSOM) LIMITED

Company number 00976894

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)
19 Nov 2015 AP01 Appointment of Mrs Ann Gay Davidson as a director on 19 November 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
13 Apr 2015 AP04 Appointment of Gordon & Company (Property Consultants) Limioted as a secretary on 13 April 2015
13 Apr 2015 TM02 Termination of appointment of Robinsons Secretarial Services Ltd as a secretary on 13 April 2015
12 Nov 2014 AA Total exemption full accounts made up to 19 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9
10 Dec 2013 AA Total exemption full accounts made up to 19 March 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
15 Mar 2013 AP04 Appointment of Robinsons Secretarial Services Ltd as a secretary
15 Mar 2013 TM02 Termination of appointment of Evelyn Andrews as a secretary
05 Mar 2013 AD01 Registered office address changed from 17 Spenser Avenue North Walsham Norfolk NR28 9HZ United Kingdom on 5 March 2013
16 Oct 2012 AA Total exemption full accounts made up to 19 March 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Brenda Pegg as a director
08 Mar 2012 TM01 Termination of appointment of Christopher Donker as a director
03 Aug 2011 AA Total exemption full accounts made up to 19 March 2011
04 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Jul 2011 CH03 Secretary's details changed for Miss Evelyn Ann Andrews on 31 March 2011
05 May 2011 AD01 Registered office address changed from 1 Harvey Drive North Walsham Norfolk NR28 0TJ on 5 May 2011
06 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Charles Menagh on 1 June 2010
06 Jul 2010 CH01 Director's details changed for Brenda Pegg on 1 June 2010
06 Jul 2010 CH03 Secretary's details changed for Evelyn Ann Andrews on 1 June 2010
06 Jul 2010 CH01 Director's details changed for Christopher Donker on 1 June 2010
25 Jun 2010 AA Total exemption full accounts made up to 19 March 2010