PARLIAMENT VIEW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Roy Lim Wee Hiong as a director on 2025-04-28

View Document

23/05/2523 May 2025 Termination of appointment of Chong Hua Ong as a director on 2025-04-28

View Document

23/05/2523 May 2025 Termination of appointment of Thian Poh Chua as a director on 2025-04-28

View Document

23/05/2523 May 2025 Appointment of Federico Bianchi as a director on 2025-04-28

View Document

23/05/2523 May 2025 Appointment of Li Xiangrun as a director on 2025-04-28

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-11

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Choon Leng Desmond Woon as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr Wee-Chern Chua as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR YOK TAN

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHENG TAN

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUA THIAN POH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AH TEE CHUA / 24/04/2014

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / AH TEE CHUA / 25/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHONG HUA ONG / 25/06/2015

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

23/06/1423 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBRIDGE SERVICES LONDON LIMITED / 23/06/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YOK KOON TAN / 01/10/2009

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHENG GAY TAN / 01/10/2009

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YOK KOON TAN / 01/10/2009

View Document

05/08/135 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHENG GAY TAN / 01/10/2009

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHOON LENG DESMOND WOON / 01/10/2009

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AH TEE CHUA / 01/10/2009

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHONG HUA ONG / 28/07/2010

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 ALTERARTICLES15/11/99

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 08/03/99

View Document

04/12/984 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 COMPANY NAME CHANGED RAFFLES LAND LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 ALTER MEM AND ARTS 02/12/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 REREGISTRATION PLC-PRI 30/07/97

View Document

03/09/973 September 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/973 September 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/973 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/09/973 September 1997 ALTER MEM AND ARTS 30/07/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 31 FISHPOOL STREET AQUIS COURT ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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