PARKVIEW BASINGSTOKE PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Karim Virani on 2022-01-07

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/1523 June 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM VIRANI / 01/10/2013

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM VIRANI / 04/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
C/O C/O CYGNET PROPERTIES & LEISURE PLC
CROWN HOUSE NORTH CIRCULAR ROAD
LONDON
NW10 7PN

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED STATELY PROPERTIES LIMITED
CERTIFICATE ISSUED ON 31/07/12

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR RAHIM VIRANI

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED KARIM VIRANI

View Document

14/02/1214 February 2012 SECRETARY APPOINTED JASVINDER SINGH KALSI

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

16/01/1216 January 2012 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