PARKVIEW GROUP HOLDINGS LIMITED

The Brentano Suite Solar House The Brentano Suite Solar House, North Finchley, N12 8QJ, London, England
StatusACTIVE
Company No.07247282
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARKVIEW GROUP HOLDINGS LIMITED is an active private limited company with number 07247282. It was incorporated 14 years, 2 months, 1 day ago, on 10 May 2010. The company address is The Brentano Suite Solar House The Brentano Suite Solar House, North Finchley, N12 8QJ, London, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mr Balwant Singh Bhogal

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-25

Psc name: Mr Balwant Singh Bhogal

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-30

Psc name: Mr Balwant Singh Bhogal

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr Balwant Singh Bhogal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ England

New address: The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Balwant Singh Bhogal

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

New address: Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

Old address: 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS

New address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Balwant Singh Bhogul

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: Windsor House Bayshill Road Cheltenham Glos GL50 3AT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balwant Singh Bhogul

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB AUTO SALES LIMITED

23 BOURNEMOUTH ROAD,CLACTON-ON-SEA,CO15 5TD

Number:09462742
Status:ACTIVE
Category:Private Limited Company

HAIR ARVINA LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:10774369
Status:ACTIVE
Category:Private Limited Company

ICOM PROPERTIES INVESTMENT LIMITED

17 AYLMER ROAD,LONDON,N2 0BS

Number:11270163
Status:ACTIVE
Category:Private Limited Company

INESCENT SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11858417
Status:ACTIVE
Category:Private Limited Company

L PLATES DRIVING SCHOOL LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:05700119
Status:ACTIVE
Category:Private Limited Company

PARKFIELD RENOVATIONS LIMITED

23 PARKFIELD RANK,BRISTOL,BS16 9NR

Number:06384942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source