Advanced company searchLink opens in new window

PARKVIEW (BARNSTAPLE) MANAGEMENT COMPANY LIMITED

Company number 06803248

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)
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
25 Jan 2024 CH04 Secretary's details changed for Whitton & Laing (South West) Llp on 1 January 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 TM01 Termination of appointment of Owen Kenneth Snoxell as a director on 10 March 2022
28 Feb 2022 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2022
28 Feb 2022 AD01 Registered office address changed from 9 Park View Pilton Causeway Barnstaple Devon EX32 7FB United Kingdom to 20 Queen Street Exeter Devon EX4 3SN on 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
10 Aug 2021 AD01 Registered office address changed from Stevens & Willey, 9 Boutport Street Barnstaple Devon EX31 1TZ England to 9 Park View Pilton Causeway Barnstaple Devon EX32 7FB on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Beryl Marguerite Foster as a director on 27 July 2021
10 Aug 2021 AP01 Appointment of Mr Owen Kenneth Snoxell as a director on 27 July 2021
26 Feb 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
20 Sep 2020 AP01 Appointment of Mrs Susan Rosina Besnard as a director on 14 September 2020
17 Sep 2020 TM01 Termination of appointment of Owen Kenneth Snoxell as a director on 7 September 2020
26 Jan 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 TM02 Termination of appointment of Beryl Marguerite Foster as a secretary on 21 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 AP01 Appointment of Mrs Beryl Marguerite Foster as a director on 21 January 2020
22 Jan 2020 TM01 Termination of appointment of Susan Rosina Besnard as a director on 21 January 2020
22 Jan 2020 AD01 Registered office address changed from 10 Park View Pilton Causeway Barnstaple Devon EX32 7FB to Stevens & Willey, 9 Boutport Street Barnstaple Devon EX31 1TZ on 22 January 2020
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2018 CH01 Director's details changed for Mrs Susan Rosina Besnard on 7 February 2018