PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
Status | ACTIVE |
Company No. | 03375770 |
Category | Private Limited Company |
Incorporated | 23 May 1997 |
Age | 27 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED is an active private limited company with number 03375770. It was incorporated 27 years, 8 days ago, on 23 May 1997. The company address is 34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Appoint person director company with name date
Date: 24 May 2024
Action Date: 11 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-11
Officer name: Ms Lucinda Francis Newbury
Documents
Accounts with accounts type dormant
Date: 20 Mar 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Patricia Anne Parrock
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Samuel James Nash
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Crosfield
Change date: 2022-05-17
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Appoint person secretary company with name date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tw Property Block Management
Appointment date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Old address: 34 Monson Road Tunbridge Wells Kent TN1 1LU England
Change date: 2022-02-02
New address: 34 Monson Road Tunbridge Wells Kent TN1 1LU
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Old address: 48 Mount Ephraim Road Tunbridge Wells Kent TN4 8AU
New address: 34 Monson Road Tunbridge Wells Kent TN1 1LU
Change date: 2022-02-02
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandre Boyes (Management) Ltd
Termination date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Anne Parrock
Change date: 2021-10-22
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Samuel James Nash
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Richard John Crosfield
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change corporate secretary company with change date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Alexandre Boyes (Management) Ltd
Change date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Appoint corporate secretary company with name date
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-11-30
Officer name: Alexandre Boyes Management Ltd
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Boyes
Termination date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Appoint person secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kate Boyes
Documents
Termination secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jcm Services Limited
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Old address: C/O Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT
Change date: 2013-10-30
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel James Nash
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Crosfield
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bell
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Warren
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanne Beckhurst
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marion Diana Warren
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change corporate secretary company with change date
Date: 08 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-01
Officer name: Jcm Services Limited
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Patricia Anne Parrock
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Stuart Bell
Change date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lionel Roberts
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Appoint person director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeanne Rosemary Beckhurst
Documents
Resolution
Date: 30 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; no change of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary county estate management secretarial services LIMITED
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from station house 9-13 swiss terrace swiss cottage london NW6 4RR
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from c/o jcm services LTD 44 burslem road tunbridge wells kent TN2 3TT
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 13 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2000
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 16 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 28/09/00
Documents
Accounts with accounts type dormant
Date: 01 Jun 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Some Companies
97 BRADESTONE ROAD,NUNEATON,CV11 4QS
Number: | 08224356 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOBBY'S GIRL PRODUCTIONS LIMITED
2A WHITEHILL STREET,EDINBURGH,EH21 8RA
Number: | SC187389 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOOLPACK CLOSE,DUNSTABLE,LU6 3BF
Number: | 05342411 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11659025 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL PUBLISHING (FIFE) LIMITED
C/O HENDERSON BLACK & CO,149 MARKET STREET, ST ANDREWS,KY16 9PF
Number: | SC255564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11599194 |
Status: | ACTIVE |
Category: | Private Limited Company |