PARK VIEW SPRINGBOURNE LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

22/02/2422 February 2024 Termination of appointment of Shaila Dixon as a director on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 3 Park View St. Marys Road Bournemouth BH1 4QP England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Joseph Andrew Warrick Cox as a director on 2024-02-22

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Notification of Samuel Pope as a person with significant control on 2024-01-04

View Document

26/12/2326 December 2023 Registered office address changed from Park View St. Marys Road Bournemouth BH1 4QP England to 3 Park View St. Marys Road Bournemouth BH1 4QP on 2023-12-26

View Document

22/09/2322 September 2023 Incorporation

View Document


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