PARKVIEW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Previous accounting period extended from 2024-12-29 to 2024-12-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/03/2425 March 2024 Change of details for Pvg Holdings Limited as a person with significant control on 2024-03-25

View Document

15/03/2415 March 2024 Registered office address changed from 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-15

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Pvg Holdings Limited as a person with significant control on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/06/235 June 2023 Change of details for Westwood Holdings Limited as a person with significant control on 2022-12-07

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Director's details changed for Mr George Fredrick Moss on 2022-12-01

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

27/09/2227 September 2022 Satisfaction of charge 069201910007 in full

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 05/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 05/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 05/06/2020

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069201910003

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069201910002

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069201910001

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069201910004

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 01/06/2019

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069201910008

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069201910007

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069201910006

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069201910005

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 01/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 01/12/2016

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 01/09/2016

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTWOOD HOLDINGS LIMITED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED WESTWOOD COMMERCIALS LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

29/11/1629 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 07/07/2016

View Document

07/07/167 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069201910004

View Document

24/02/1624 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 17/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 01/11/2015

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069201910002

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069201910003

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069201910001

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE COACH HOUSE THE SQUARE SAWBRIDGEWORTH HERTS CM21 9AE

View Document

19/08/1119 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 4

View Document

07/07/107 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MERRYDALE HOUSE LINFORD ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4JS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN HUMPHREYS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUMPHREYS

View Document

01/06/091 June 2009 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