Advanced company searchLink opens in new window

PARK WOOD COURT MANAGEMENT LIMITED

Company number 08146527

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)
23 Apr 2024 AD01 Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 23 April 2024
15 Jan 2024 CH01 Director's details changed for Mr Andrew Colin Celi on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Ms Zeenia Burjor Mistry on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Dr Vikram Narandas Morarji Tanna on 15 January 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
28 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Iv Property Management 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 19 June 2023
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
07 Apr 2022 TM01 Termination of appointment of Annely-Jane Armstrong as a director on 1 April 2022
07 Apr 2022 AP01 Appointment of Ms Zeenia Burjor Mistry as a director on 1 April 2022
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
10 Sep 2019 AP04 Appointment of Iv Property Management as a secretary on 1 September 2019
10 Sep 2019 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Iv Property Management 86-90 Paul Street London EC2A 4NE on 10 September 2019
23 Jul 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 30 April 2019
02 May 2019 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 86-90 Paul Street London EC2A 4NE on 2 May 2019
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 December 2017