PARISH VIEW INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Termination of appointment of Karen Ann Denholm as a director on 2025-09-01 |
01/09/251 September 2025 New | Appointment of Dr Kenneth Guo Wei Zhang as a director on 2025-09-01 |
25/06/2525 June 2025 | Micro company accounts made up to 2024-12-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Second filing for the appointment of Mr Roddy Yang as a director |
14/02/2414 February 2024 | Registered office address changed from 7 Barrasford Close Newcastle upon Tyne NE3 4RG England to 7 Barrasford Close Newcastle upon Tyne NE3 4RG on 2024-02-14 |
13/02/2413 February 2024 | Appointment of Mrs Vivi Yang as a secretary on 2024-02-13 |
13/02/2413 February 2024 | Registered office address changed from C/O Mrs S Hopkins 70 Ashgrove Peasedown St. John Bath BA2 8EF to 7 Barrasford Close Newcastle upon Tyne NE3 4RG on 2024-02-13 |
12/02/2412 February 2024 | Appointment of Mrs Vivi Yang as a director on 2024-02-12 |
12/02/2412 February 2024 | Appointment of Mr Roddy Yang as a director on 2024-02-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Termination of appointment of Sondra Hopkins as a secretary on 2023-10-17 |
17/10/2317 October 2023 | Termination of appointment of Sondra Hopkins as a director on 2023-10-17 |
20/06/2320 June 2023 | Appointment of Mrs Karen Ann Denholm as a director on 2023-06-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
19/05/2319 May 2023 | Termination of appointment of Fitzroy Leroy Conroy Thomas as a director on 2023-05-05 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SONDRA HOPKINS / 02/01/2015 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SONDRA HOPKINS / 02/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
12/10/1212 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
11/09/1211 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
30/05/1230 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
09/09/119 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 70 ASHGROVE, PEASEDOWN ST JOHN BATH NORTH EAST SOMERSET BA2 8EF UNITED KINGDOM |
21/10/1021 October 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company