Download leads from Nexok and grow your business. Find out more

Park View Clinic Limited

Documents

Total Documents36
Total Pages232

Filing History

17 February 2020Confirmation statement made on 10 February 2020 with no updates
12 December 2019Total exemption full accounts made up to 30 April 2019
19 February 2019Change of details for Mr Jan Nymark Olsen as a person with significant control on 22 March 2017
19 February 2019Confirmation statement made on 10 February 2019 with no updates
13 December 2018Total exemption full accounts made up to 30 April 2018
23 February 2018Confirmation statement made on 10 February 2018 with updates
23 February 2018Cessation of Sarah Elizabeth Cooper Olsen as a person with significant control on 22 March 2017
25 January 2018Total exemption full accounts made up to 30 April 2017
22 March 2017Termination of appointment of Sarah Elizabeth Cooper Olsen as a director on 22 March 2017
22 March 2017Termination of appointment of Sarah Elizabeth Cooper Olsen as a director on 22 March 2017
16 March 2017Confirmation statement made on 10 February 2017 with updates
16 March 2017Confirmation statement made on 10 February 2017 with updates
26 January 2017Total exemption small company accounts made up to 30 April 2016
26 January 2017Total exemption small company accounts made up to 30 April 2016
28 December 2016Registration of charge 079453400001, created on 21 December 2016
28 December 2016Registration of charge 079453400001, created on 21 December 2016
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
4 February 2015Total exemption small company accounts made up to 30 April 2014
4 February 2015Total exemption small company accounts made up to 30 April 2014
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
1 November 2013Total exemption small company accounts made up to 30 April 2013
1 November 2013Total exemption small company accounts made up to 30 April 2013
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
11 May 2012Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 11 May 2012
11 May 2012Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 11 May 2012
11 April 2012Current accounting period extended from 28 February 2013 to 30 April 2013
11 April 2012Current accounting period extended from 28 February 2013 to 30 April 2013
10 February 2012Incorporation
10 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing