PARKVIEW CARE HOMES LIMITED

03699449
THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Change of particulars for director (Miss Romi Macleod Pinsent) 2 Buy now
31 Jul 2024 officers Change of particulars for director (Miss Romi Macleod Pinsent) 2 Buy now
27 Jun 2024 accounts Annual Accounts 8 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2023 officers Change of particulars for director (Ms Romi Macleod Pinsent) 2 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
24 Jun 2021 officers Change of particulars for director (Miss Romi Macleod Pinsent) 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 officers Appointment of director (Miss Romi Macleod Pinsent) 2 Buy now
05 Jun 2017 accounts Annual Accounts 5 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 5 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
20 Jun 2015 accounts Annual Accounts 5 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 mortgage Registration of a charge 23 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 accounts Annual Accounts 8 Buy now
08 Apr 2010 accounts Annual Accounts 8 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
21 Mar 2009 accounts Annual Accounts 8 Buy now
18 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
11 Jul 2008 annual-return Return made up to 22/01/08; full list of members 4 Buy now
10 Jul 2008 officers Secretary's change of particulars / fiona macleod pinsent / 15/12/2007 1 Buy now
10 Jul 2008 officers Director's change of particulars / russell pinsent / 15/12/2007 1 Buy now
10 Jul 2008 officers Appointment terminated director anne waller 1 Buy now
26 Feb 2008 incorporation Memorandum Articles 8 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
31 Oct 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
26 Oct 2007 resolution Resolution 2 Buy now
26 Oct 2007 resolution Resolution 2 Buy now
26 Oct 2007 capital Declaration of assistance for shares acquisition 5 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: 33 wilbury gardens hove east sussex BN3 6HQ 1 Buy now
26 Oct 2007 officers New secretary appointed 2 Buy now
26 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
20 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
13 Mar 2007 annual-return Return made up to 22/01/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
13 Feb 2006 annual-return Return made up to 22/01/06; full list of members 3 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 22/01/05; full list of members 9 Buy now
05 Nov 2004 accounts Annual Accounts 6 Buy now
11 Feb 2004 annual-return Return made up to 22/01/04; full list of members 9 Buy now
26 Nov 2003 accounts Annual Accounts 6 Buy now
25 Feb 2003 annual-return Return made up to 22/01/03; full list of members 9 Buy now
02 Jan 2003 accounts Annual Accounts 5 Buy now
18 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 annual-return Return made up to 22/01/02; full list of members 8 Buy now
20 Dec 2001 accounts Annual Accounts 5 Buy now
05 Dec 2001 resolution Resolution 1 Buy now
05 Dec 2001 capital £ nc 100/750000 01/10/01 2 Buy now
26 Jan 2001 annual-return Return made up to 22/01/01; full list of members 8 Buy now
25 Oct 2000 accounts Annual Accounts 5 Buy now
12 Apr 2000 capital Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Mar 2000 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
24 Feb 2000 annual-return Return made up to 22/01/00; full list of members 7 Buy now
10 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
29 Jan 1999 officers New secretary appointed 2 Buy now
29 Jan 1999 officers New director appointed 2 Buy now
29 Jan 1999 address Registered office changed on 29/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN 1 Buy now
29 Jan 1999 officers New director appointed 2 Buy now
29 Jan 1999 officers New director appointed 2 Buy now
29 Jan 1999 officers New director appointed 2 Buy now
29 Jan 1999 officers Secretary resigned 1 Buy now
29 Jan 1999 officers Director resigned 1 Buy now
29 Jan 1999 resolution Resolution 5 Buy now