PARK VIEW (LINCOLN) MANAGEMENT COMPANY LIMITED

05236703
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2024 accounts Annual Accounts 3 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2023 accounts Annual Accounts 3 Buy now
12 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2022 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2021 accounts Annual Accounts 3 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2020 officers Termination of appointment of director (Simon Andrew Marshall) 1 Buy now
08 Jan 2020 officers Appointment of director (Leanne Jayne Riddell) 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
01 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
30 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 3 Buy now
17 Jan 2017 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jul 2016 officers Appointment of director (Mr Simon Andrew Marshall) 2 Buy now
12 Jul 2016 accounts Annual Accounts 3 Buy now
17 May 2016 officers Termination of appointment of director (Nigel Paul Meacham) 1 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
09 Jul 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 8 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
04 Oct 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 11 Buy now
03 Oct 2012 annual-return Annual Return 8 Buy now
18 Jun 2012 accounts Annual Accounts 12 Buy now
26 Sep 2011 annual-return Annual Return 8 Buy now
04 Jul 2011 accounts Annual Accounts 11 Buy now
27 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (Nigel Paul Meacham) 2 Buy now
22 Jun 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 officers Appointment of director (Paul Adrian Birt) 3 Buy now
06 Oct 2009 officers Termination of appointment of director (Stephen Forbes) 1 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
23 Sep 2009 annual-return Return made up to 21/09/09; full list of members 15 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
12 Aug 2009 officers Appointment terminated secretary james dewings 1 Buy now
23 Jun 2009 officers Director appointed nigel paul meacham 2 Buy now
24 Sep 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
14 Mar 2008 accounts Prev ext from 30/09/2007 to 31/12/2007 1 Buy now
11 Mar 2008 officers Secretary appointed james roy dewings 2 Buy now
11 Mar 2008 officers Appointment terminated director john forbes 1 Buy now
26 Sep 2007 annual-return Return made up to 21/09/07; full list of members 8 Buy now
24 Sep 2007 annual-return Return made up to 21/09/06; change of members 9 Buy now
30 Aug 2007 officers New secretary appointed 2 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: olympic house doddington road lincoln lincolnshire LN6 3RS 1 Buy now
25 Jun 2007 accounts Annual Accounts 1 Buy now
18 May 2006 accounts Annual Accounts 1 Buy now
30 Nov 2005 annual-return Return made up to 21/09/05; full list of members 7 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: newporte house doddington business park north hykeham lincoln lincolnshire LN6 3JY 2 Buy now
21 Sep 2004 incorporation Incorporation Company 11 Buy now