PARK VIEW MANAGEMENT (BRISTOL) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O CROWN LEASEHOLD MANAGEMENT 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ

View Document

08/12/168 December 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY CROWN LEASEHOLD MANAGEMENT

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/08/162 August 2016 27/06/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 11/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

02/10/142 October 2014 CORPORATE SECRETARY APPOINTED CROWN LEASEHOLD MANAGEMENT

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/07/1414 July 2014 11/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/07/1312 July 2013 11/07/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MS SANDRA ANN MEAD

View Document

13/07/1213 July 2012 11/07/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/07/1112 July 2011 11/07/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HML ANDERTONS CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/09/106 September 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

14/07/1014 July 2010 11/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ALAN JOHN COATES

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE LAND

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

12/05/0912 May 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON-SUPER-MARE N SOMERSET BS22 6AR

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PAULINE LAND

View Document

06/08/086 August 2008 SECRETARY APPOINTED BERNARD ALAN LAND

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 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