PINE VIEW PARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/10/224 October 2022 Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to 50 Seymour Street London W1H 7JG

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Appointment of Mr David Leonard Williams as a secretary on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Katie Sarah Marion Allen as a director on 2021-11-30

View Document

10/12/2110 December 2021 Registered office address changed from Park Office Blunsdon Abbey Park Blunsdon St Andrew Swindon SN25 2DU United Kingdom to Civvals 50 Seymour Street London W1H 7JG on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Jonathan Ghyll Simpson as a director on 2021-11-30

View Document

10/12/2110 December 2021 Appointment of Mr David Leonard Williams as a director on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 103854790001, created on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 103854790002, created on 2021-11-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REDUCE ISSUED CAPITAL 02/10/2018

View Document

04/10/184 October 2018 SOLVENCY STATEMENT DATED 02/10/18

View Document

04/10/184 October 2018 STATEMENT BY DIRECTORS

View Document

04/10/184 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 27/09/17 STATEMENT OF CAPITAL GBP 1836809.001

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED PARK HOME LIFE LIMITED CERTIFICATE ISSUED ON 17/12/16

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1620 September 2016 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