THE NEW PARK VIEW RIGHT TO MANAGE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Arthur Brian Humphries as a director on 2025-01-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Appointment of Ms Maureen Anne Gill as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Ms Carley Victoria Icke as a director on 2024-08-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

10/11/2310 November 2023 Appointment of Ms Sheila Doreen Bailey as a director on 2023-11-01

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Termination of appointment of Raymond Alan Walker as a director on 2022-08-01

View Document

24/10/2324 October 2023 Director's details changed for John Icke on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Hayley Louise Icke on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Bob Catchpole as a director on 2022-03-01

View Document

24/10/2324 October 2023 Termination of appointment of Hugh Rogers as a director on 2022-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Arthur Brian Humphries as a director on 2022-02-15

View Document

21/12/2121 December 2021 Termination of appointment of Dermot Joseph Ward as a director on 2021-12-21

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH WARD / 06/07/2020

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAM TAYLOR

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR DERMOT JOSEPH WARD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET WALKER

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MS JAYNE CRISP

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 01/02/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSE COOPER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

26/01/2026 January 2020 CURRSHO FROM 19/04/2020 TO 28/02/2020

View Document

21/01/2021 January 2020 19/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOB CRISP / 02/09/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR BOB CRISP

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAN

View Document

19/04/1919 April 2019 Annual accounts for year ending 19 Apr 2019

View Accounts

14/01/1914 January 2019 PREVSHO FROM 30/11/2018 TO 19/04/2018

View Document

14/01/1914 January 2019 19/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/04/1819 April 2018 Annual accounts for year ending 19 Apr 2018

View Accounts

16/02/1816 February 2018 SECRETARY APPOINTED MARGARET WALKER

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHAFTO / 05/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WALKING / 05/02/2018

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY KEITH SHAFTO

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED JOHN ICKE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED PAMELA HILLS

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED PAULA WALKING

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED BOB CATCHPOLE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED LES WILKINSON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MARTIN BEAN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED ROSE COOPER

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED HUGH ROGERS

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED PAM TAYLOR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS LINDA MARY SEAR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED HAYLEY LOUISE ICKE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MARGARET WALKER

View Document

29/11/1729 November 2017 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