PARKVIEW (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 04777485 |
Category | Private Limited Company |
Incorporated | 27 May 2003 |
Age | 21 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
PARKVIEW (MIDLANDS) LIMITED is an active private limited company with number 04777485. It was incorporated 21 years, 8 days ago, on 27 May 2003. The company address is 18 Turnpike Way 18 Turnpike Way, Wolverhampton, WV9 5HY, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change person director company with change date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean John Durkin
Change date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-29
Psc name: Parkview Midlands Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-21
Psc name: Lee John Durkin
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-21
Psc name: Dean John Durkin
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Parkview Midlands Holdings Limited
Notification date: 2020-07-21
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean John Durkin
Change date: 2020-06-02
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr Lee John Durkin
Documents
Capital allotment shares
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-30
Psc name: Dean John Durkin
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 22 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047774850003
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2017
Action Date: 20 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047774850003
Charge creation date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 09 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 04 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Lee John Durkin
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Dean John Durkin
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lee durkin / 16/08/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from barncroft cottage, straight mile calf heath wolverhampton WV10 7DW
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Some Companies
5 CLEVEDON COURT,CAMBERLEY,GU16 8YW
Number: | 11394681 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GATEHOUSE,LUNCARTY,PH1 3HP
Number: | SC527933 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SHERINGHAM AVENUE,LONDON,N14 4UJ
Number: | 10518753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38, SALFORD INNOVATION PARK,SALFORD,M6 6AJ
Number: | 09239269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEAGILL HALL MEAGILL LANE,OTLEY,LS21 2PF
Number: | 07831458 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL DENBIGH ROAD,MOLD,CH7 5RH
Number: | 09822638 |
Status: | ACTIVE |
Category: | Private Limited Company |