PARKVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/11/173 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWARDS

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA JONES / 14/04/2012

View Document

22/10/1222 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN LATHAM / 01/06/2010

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN LATHAM / 01/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARDS / 11/05/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARDS / 10/10/2007

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0715 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 AMENDING 882 - 998 X £1 SHARES

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 £ NC 100/1000 17/12/04

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED REDI-162 LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA

View Document

02/04/042 April 2004 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