PARKVIEW TREASURY SERVICES (UK) LIMITED

1st Floor Ash House 1st Floor Ash House, Ashford, TW15 1TZ, Middlesex
StatusACTIVE
Company No.06405459
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PARKVIEW TREASURY SERVICES (UK) LIMITED is an active private limited company with number 06405459. It was incorporated 16 years, 6 months, 19 days ago, on 22 October 2007. The company address is 1st Floor Ash House 1st Floor Ash House, Ashford, TW15 1TZ, Middlesex.



Company Fillings

Accounts with accounts type full

Date: 06 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-30

Officer name: Barend Jacobus Van Der Merwe

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: Christian Bruno Jean Idczak

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Derrick Boniface

Appointment date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mr John Anthony Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Emma Leigh

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Neil Andrew Vincent Gregor Macgregor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: James Terence George Laurence

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr James Terence George Laurence

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Bruno Jean Idczak

Change date: 2020-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-03

Officer name: Lynn Banis

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Sergent

Termination date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Catherine Moran

Termination date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barend Jacobus Van Der Merwe

Appointment date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Leigh

Appointment date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriela Sergent

Appointment date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ross

Termination date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2019

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynn Banis

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-07

Psc name: Matlock Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: United Technologies Holdings Limited

Cessation date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Louise Kay Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Patricia Catherine Moran

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Ross

Appointment date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Bruno Jean Idczak

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Herbert Kurt Von Witzky

Termination date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Louise Kay Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bottomley

Termination date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB

New address: 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Singh Kullar

Termination date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Francis Smith

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Bottomley

Appointment date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Evan Francis Smith

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-29

Officer name: Mr Rajinder Singh Kullar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evan Francis Smith

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynn Banis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG

Change date: 2011-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Smart

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Terence George Laurence

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change sail address company

Date: 03 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gregory Paul Smart

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evan Francis Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Herbert Kurt Von Witzky

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rajinder Singh Kullar

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 30/11/08

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Statement of affairs

Date: 08 Nov 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COULTHARD CARS LIMITED

1D VALE BUSINESS PARK LANGAR ROAD,NOTTINGHAM,NG13 9GH

Number:07323748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEBMILL LIMITED

ELSCOT HOUSE,FINCHLEY,N3 2JU

Number:01423096
Status:ACTIVE
Category:Private Limited Company

POM SERVICES LIMITED

57 AYLESBURY ROAD,AYLESBURY,HP22 5BS

Number:11237664
Status:ACTIVE
Category:Private Limited Company

SAMUEL ASPINALL LTD

6 CENTURY MEWS,LONDON,N5 1HY

Number:10173973
Status:ACTIVE
Category:Private Limited Company

SHELTEST LIMITED

ABACUS COURT,MANCHESTER,M1 3ED

Number:01309598
Status:LIQUIDATION
Category:Private Limited Company

TOPCAR PCO LTD

7 CORONATION ROAD,LONDON,NW10 7PQ

Number:11679980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source