Advanced company searchLink opens in new window

PARK AVENUE FREEHOLD LIMITED

Company number 02007842

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)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2023 AD01 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Kellogg Sheffield Stelle on 27 November 2023
29 Nov 2023 CH01 Director's details changed for Mrs Alannah Victoria Tandy Pilbrow on 27 November 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Richard Frank Goulding on 31 January 2022
01 Feb 2022 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Richard Frank Goulding on 31 January 2022
17 May 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2021 TM01 Termination of appointment of Peter Benson as a director on 1 December 2018
22 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 TM02 Termination of appointment of James Wise as a secretary on 23 May 2016
07 Apr 2017 AP01 Appointment of Mr David Lawley as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017