PARK VIEW EVENTS LTD
Status | ACTIVE |
Company No. | 07114419 |
Category | Private Limited Company |
Incorporated | 31 Dec 2009 |
Age | 14 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PARK VIEW EVENTS LTD is an active private limited company with number 07114419. It was incorporated 14 years, 5 months, 3 days ago, on 31 December 2009. The company address is 24 Park View, London, N21 1QX, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company current extended
Date: 20 Jun 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Old address: 25 Park View Winchmore Hill London N21 1QS England
Change date: 2021-02-04
New address: 24 Park View London N21 1QX
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 11 Sep 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-07
Psc name: Nargis Soppet
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-19
Officer name: John Geoffrey Soppet
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-09
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Geoffrey Soppet
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Roland Soppet
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change account reference date company current extended
Date: 26 Jan 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Mrs Nargis Soppet
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Mrs Nargis Soppet
Documents
Some Companies
26 BARAKAT HOUSE,LONDON,NW3 5HT
Number: | 11487030 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDON OVERSEAS HOLDINGS LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 05835263 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTVALE PRIMARY SCHOOL MELVERLEY ROAD,LIVERPOOL,L32 0RQ
Number: | 09321302 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHARANI SOUTH INDIAN RESTAURANT LTD
28-30 WATERY LANE,PRESTON,PR2 2NN
Number: | 11234496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHAM FARMHOUSE,CHRISTIAN MALFORD,SN15 4NQ
Number: | 11218471 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 GLENPARK STREET,GLASGOW,G31 1PG
Number: | SC372009 |
Status: | ACTIVE |
Category: | Private Limited Company |