Advanced company searchLink opens in new window

PARK AVENUE (SOUTHPORT) MANAGEMENT COMPANY LIMITED

Company number 01652329

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)
31 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Aug 2023 AP01 Appointment of Ms Heather Jean Salts as a director on 8 June 2023
28 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 March 2020
25 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
22 Jul 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors and shareholders agree to remove the requirement for audit 08/09/1994
05 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 31 March 2016
25 Aug 2016 CH01 Director's details changed for Zoe Jones on 20 February 2015
17 Jun 2016 AD01 Registered office address changed from Flat a1 12 Park Avenue Southport Merseyside PR9 9LS to 7 Marsden Road Southport Merseyside PR9 9AE on 17 June 2016
17 Jun 2016 AP03 Appointment of Margaret Joy Eyres as a secretary on 6 June 2016
16 Jun 2016 TM02 Termination of appointment of Graham Wood as a secretary on 6 June 2016
13 May 2016 TM01 Termination of appointment of Graham Wood as a director on 1 May 2016
10 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
24 Dec 2015 AAMD Amended total exemption full accounts made up to 31 March 2015