Advanced company searchLink opens in new window

3 PARK VIEW (MAINTENANCE) LIMITED

Company number 01783757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2025 PSC04 Change of details for Mr Lewis Hobson Matthews as a person with significant control on 24 April 2025
24 Apr 2025 AD01 Registered office address changed from 1 Granby Terrace Claro Road Harrogate HG1 4FG England to Unit 8B Valley House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 24 April 2025
14 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 TM01 Termination of appointment of Dianne Kerr as a director on 9 October 2024
09 Oct 2024 TM01 Termination of appointment of Michael Povey as a director on 9 October 2024
01 May 2024 CS01 Confirmation statement made on 30 March 2024 with updates
10 Dec 2023 PSC01 Notification of Lewis Hobson Matthews as a person with significant control on 8 December 2023
08 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 8 December 2023
10 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Glenn Cooper as a director on 31 March 2023
28 Apr 2023 TM01 Termination of appointment of James Hendry as a director on 31 March 2023
29 Mar 2023 AA01 Current accounting period extended from 12 January 2023 to 31 March 2023
12 Oct 2022 AA Micro company accounts made up to 12 January 2022
16 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
07 Jan 2022 PSC08 Notification of a person with significant control statement
07 Jan 2022 PSC07 Cessation of Rhys Lisle as a person with significant control on 31 January 2021
07 Jan 2022 PSC07 Cessation of Anna Fleming as a person with significant control on 31 August 2021
07 Jan 2022 TM01 Termination of appointment of Andrew Lisle as a director on 31 January 2021
07 Jan 2022 AA Micro company accounts made up to 12 January 2021
11 Nov 2021 AD01 Registered office address changed from 4 Birk Crag Court Harrogate HG3 2GH England to 1 Granby Terrace Claro Road Harrogate HG1 4FG on 11 November 2021
07 Oct 2021 AP01 Appointment of Mr Lewis Hobson Matthews as a director on 2 February 2021
07 Oct 2021 AA01 Previous accounting period shortened from 13 January 2021 to 12 January 2021
24 Sep 2021 TM01 Termination of appointment of Anna Fleming as a director on 10 September 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates