PINE VIEW PARKS HOLDINGS LIMITED

Company Documents

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

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/01/252 January 2025 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

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

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

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

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

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/02/2228 February 2022 Register(s) moved to registered office address Civvals 50 Seymour Street London W1H 7JG

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

10/12/2110 December 2021 Notification of Charles Simpson Investments Ltd as a person with significant control on 2021-11-30

View Document

10/12/2110 December 2021 Cessation of Katie Sarah Marion Allen as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 123855910001, created on 2021-11-30

View Document

03/01/203 January 2020 CURRSHO FROM 31/01/2021 TO 30/09/2020

View Document

03/01/203 January 2020 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