PARK VIEW SPRINGBOURNE LTD
Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Micro company accounts made up to 2024-09-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-21 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
22/02/2422 February 2024 | Termination of appointment of Shaila Dixon as a director on 2024-02-22 |
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 |
22/02/2422 February 2024 | Termination of appointment of Joseph Andrew Warrick Cox as a director on 2024-02-22 |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
04/01/244 January 2024 | Notification of Samuel Pope as a person with significant control on 2024-01-04 |
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 |
22/09/2322 September 2023 | Incorporation |
More Company Information
Recently Viewed
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