Advanced company searchLink opens in new window

PARK VIEW (STUART ROAD) MANAGEMENT COMPANY LIMITED

Company number 09312328

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)
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Oct 2023 AA Micro company accounts made up to 20 January 2023
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 20 January 2022
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
05 Nov 2021 TM01 Termination of appointment of Coumaravel Cattavarayane as a director on 5 November 2021
10 Sep 2021 AA Micro company accounts made up to 20 January 2021
10 May 2021 AP01 Appointment of Mr Paul Christopher Thompson as a director on 10 May 2021
06 Apr 2021 CH01 Director's details changed for Mr Coumaravel Cattavarayane on 1 April 2021
25 Mar 2021 AD01 Registered office address changed from 8 Stuart Road High Wycombe HP13 6AG United Kingdom to 14 Stuart Road High Wycombe Buckinghamshire HP13 6AG on 25 March 2021
14 Jan 2021 AP01 Appointment of Mr Kyle James Sexton as a director on 14 January 2021
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 20 January 2020
01 Mar 2020 AP01 Appointment of Mrs Sheena Helen Thacker as a director on 1 March 2020
26 Jan 2020 TM01 Termination of appointment of James Arthur Kruimer Harris as a director on 26 January 2020
14 Dec 2019 TM01 Termination of appointment of Laurence Brillault as a director on 14 December 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 20 January 2019
25 Jul 2019 TM01 Termination of appointment of Sergio Nicolino Alessandro Iacobucci as a director on 25 July 2019
26 Jan 2019 AP01 Appointment of Laurence Brillault as a director on 26 January 2019
04 Jan 2019 AD01 Registered office address changed from 10 Stuart Road High Wycombe Buckinghamshire HP13 6AG England to 8 Stuart Road High Wycombe HP13 6AG on 4 January 2019
17 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
05 Feb 2018 AA Unaudited abridged accounts made up to 20 January 2018
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
01 Oct 2017 AP01 Appointment of Mr Coumaravel Cattavarayane as a director on 1 October 2017