PARKVIEW FINANCE LIMITED
Status | ACTIVE |
Company No. | 03975647 |
Category | Private Limited Company |
Incorporated | 18 Apr 2000 |
Age | 24 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARKVIEW FINANCE LIMITED is an active private limited company with number 03975647. It was incorporated 24 years, 2 months, 13 days ago, on 18 April 2000. The company address is Suite F1 Metropolitan House Suite F1 Metropolitan House, Newcastle Upon Tyne, Tyne & Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-25
Old address: 96a Front Street Whickham Newcastle upon Tyne NE16 4JJ
New address: Suite F1 Metropolitan House Longrigg Road Newcastle upon Tyne Tyne & Wear
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Pattison
Termination date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Stephen Carmichael
Documents
Change person secretary company with change date
Date: 22 Apr 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Mrs Melanie Pattison
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marjorie Carmichael
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 96a Front Street Whickham Newcastle upon Tyne NE16 4JJ England
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: Suite B1 Kingfisher House Kingsway Team Valley Gateshead Tyne and Wear NE11 0JQ
Documents
Termination secretary company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marjorie Carmichael
Documents
Appoint person secretary company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Melanie Pattison
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Mr Stephen Carmichael
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 09/12/04 from: suite B1 king fisher house kingsway team valley gateshead tyne & wear NE11 0JQ
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: 1 l'arbre crescent whickham newcastle NE16 5YE
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 20/02/02 from: sanderson mews 4 beaconsfield road low fell gateshead tyne & wear NE9 5EU
Documents
Legacy
Date: 01 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 01/11/01 from: 77 osborne road newcastle upon tyne tyne & wear NE2 2AN
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 11/07/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
21 WEST PARK (CLIFTON) RESIDENTS MANAGEMENT LIMITED
PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ
Number: | 01739343 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GAMBOLS,VIRGINIA WATER,GU25 4DF
Number: | 11646683 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEDON ROAD,HULL,HU9 1LH
Number: | 11930434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11033390 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JACKS CORNER 2A THE CROFTS,OXFORDSHIRE,OC28 4AD
Number: | 10148814 |
Status: | ACTIVE |
Category: | Private Limited Company |
100B CONSTITUTION STREET,EDINBURGH,EH6 6AW
Number: | SC567526 |
Status: | ACTIVE |
Category: | Private Limited Company |