PARKLAND VIEW (KIMPTON) MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DEAN

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TURBERVILLE

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEINWEN JENKINS

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TUBERVILLE / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER DEAN / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN DEAN / 09/03/2021

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

23/02/2123 February 2021 CESSATION OF EMMA THOMPSON AS A PSC

View Document

23/02/2123 February 2021 CESSATION OF SIMON JAMES THOMPSON AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA THOMPSON

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR JOHN ROGER DEAN

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS CEINWEN TELERI DAWN JENKINS

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM TAX ASSIST ACCOUNTANTS 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ UNITED KINGDOM

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER TUBERVILLE

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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