- Company Overview for 3 PARK VIEW (MAINTENANCE) LIMITED (01783757)
- Filing history for 3 PARK VIEW (MAINTENANCE) LIMITED (01783757)
- People for 3 PARK VIEW (MAINTENANCE) LIMITED (01783757)
- More for 3 PARK VIEW (MAINTENANCE) LIMITED (01783757)
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 |