PARKVIEW CARE (BROADSTAIRS) LIMITED

The Brentano Suite Solar House The Brentano Suite Solar House, North Finchley, N12 8QJ, London, England
StatusACTIVE
Company No.07246265
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

PARKVIEW CARE (BROADSTAIRS) LIMITED is an active private limited company with number 07246265. It was incorporated 14 years, 10 days ago, on 07 May 2010. The company address is The Brentano Suite Solar House The Brentano Suite Solar House, North Finchley, N12 8QJ, London, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balwant Singh Bhogal

Change date: 2021-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Balwant Singh Bhogal

Change date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072462650006

Charge creation date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ England

New address: The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balwant Singh Bhogal

Change date: 2020-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072462650005

Charge creation date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 072462650004

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Balwant Singh Bhogal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072462650003

Charge creation date: 2017-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072462650002

Charge creation date: 2017-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-05

Charge number: 072462650001

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ

Change date: 2017-02-15

Old address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balwant Singh Bhogal

Change date: 2016-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Ross-Gower

Termination date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

New address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

Old address: 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tony Ross-Gower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Balwant Singh Bhogul

Change date: 2013-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balwant Singh Bhogul

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAZ DIAMONDS LTD

3D FLOOR, SUIT 30,LONDON,EC1N 8BQ

Number:10179347
Status:ACTIVE
Category:Private Limited Company

CYBER WEB SECURITY LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11307999
Status:ACTIVE
Category:Private Limited Company

DAZOMEX LTD

TEMPO HOUSE,LONDON,SW11 2PJ

Number:09224867
Status:ACTIVE
Category:Private Limited Company

GUSSION TRANSPORT LIMITED

DITTON ROAD,CHESHIRE,WA8 0NE

Number:01593383
Status:ACTIVE
Category:Private Limited Company

KONG REAL ESTATE LIMITED

1 HOMESTEAD CLOSE,ST. ALBANS,AL2 2TB

Number:11010654
Status:ACTIVE
Category:Private Limited Company

MORAN ENGINEERING LTD

39 BRIDGE ROAD,WATERLOO,L23 6SA

Number:10766365
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