PINE VIEW PARKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-19 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
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 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Appointment of Mr David Leonard Williams as a secretary on 2021-11-30 |
10/12/2110 December 2021 | Termination of appointment of Katie Sarah Marion Allen as a director on 2021-11-30 |
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 |
10/12/2110 December 2021 | Appointment of Mr Jonathan Ghyll Simpson as a director on 2021-11-30 |
10/12/2110 December 2021 | Appointment of Mr David Leonard Williams as a director on 2021-11-30 |
07/12/217 December 2021 | Registration of charge 103854790001, created on 2021-11-30 |
07/12/217 December 2021 | Registration of charge 103854790002, created on 2021-11-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REDUCE ISSUED CAPITAL 02/10/2018 |
04/10/184 October 2018 | SOLVENCY STATEMENT DATED 02/10/18 |
04/10/184 October 2018 | STATEMENT BY DIRECTORS |
04/10/184 October 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 100 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | 27/09/17 STATEMENT OF CAPITAL GBP 1836809.001 |
04/01/184 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
17/12/1617 December 2016 | COMPANY NAME CHANGED PARK HOME LIFE LIMITED CERTIFICATE ISSUED ON 17/12/16 |
17/12/1617 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/09/1620 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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