About

Registered Number: 03086804
Date of Incorporation: 02/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 21 Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, LS6 4BG,

 

Park View Court (Leeds) Ltd was founded on 02 August 1995 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". Macalevey, Ann, Chapman, Nicola Susan, Sutton, Gerard David, Tate, Christopher Ian, Alper, Ida, Curtis, Cornelius Anthony, Ford, Judith, Gell, Marjorie May, Gent, James Paul, Dr, Jones, Karen Davina, King, William David, Li, Shelley Jane, Little, Rebeccah, Morris, Alan David, Rathmell, Julie Anette, Williamson, Phyllis are the current directors of this business. We don't know the number of employees at Park View Court (Leeds) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Nicola Susan 30 January 2020 - 1
SUTTON, Gerard David 28 January 2020 - 1
TATE, Christopher Ian 01 July 2018 - 1
ALPER, Ida 03 October 2005 03 December 2007 1
CURTIS, Cornelius Anthony 19 May 2000 02 October 2015 1
FORD, Judith 03 October 2005 04 August 2019 1
GELL, Marjorie May 28 April 1997 27 May 1999 1
GENT, James Paul, Dr 03 October 2005 01 March 2008 1
JONES, Karen Davina 08 May 1997 18 May 2001 1
KING, William David 31 August 1995 05 May 1999 1
LI, Shelley Jane 12 February 2008 10 February 2017 1
LITTLE, Rebeccah 03 October 2005 05 December 2016 1
MORRIS, Alan David 29 August 2002 31 August 2005 1
RATHMELL, Julie Anette 31 August 1995 17 February 1997 1
WILLIAMSON, Phyllis 29 April 1997 13 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MACALEVEY, Ann 22 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP03 - Appointment of secretary 22 May 2020
AD01 - Change of registered office address 22 May 2020
AA - Annual Accounts 02 April 2020
AD01 - Change of registered office address 01 April 2020
CH01 - Change of particulars for director 01 April 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 17 May 2019
AP01 - Appointment of director 14 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 27 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 12 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 02 August 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 01 October 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
RESOLUTIONS - N/A 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
363s - Annual Return 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1996
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.