- Company Overview for MICHAEL PAVIS LIMITED (02561389)
- Filing history for MICHAEL PAVIS LIMITED (02561389)
- People for MICHAEL PAVIS LIMITED (02561389)
- Charges for MICHAEL PAVIS LIMITED (02561389)
- More for MICHAEL PAVIS LIMITED (02561389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2021 | PSC05 | Change of details for Castlegate 788 Limited as a person with significant control on 26 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of James Pavis as a director on 26 February 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of Jean Pavis as a secretary on 26 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Jean Pavis as a director on 26 February 2021 | |
04 Mar 2021 | AP03 | Appointment of Mr William Sones Woof as a secretary on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Steven John Wimbledon as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Douglas Brash Christie as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Angus Kenneth Falconer as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Gordon Alexander Love as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr William Sones Woof as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Roger David Goddard as a director on 26 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Douglas Talbot Mcnair as a director on 26 February 2021 | |
15 Feb 2021 | PSC02 | Notification of Castlegate 788 Limited as a person with significant control on 1 February 2021 | |
29 Jan 2021 | SH02 |
Statement of capital on 30 December 2020
|
|
29 Jan 2021 | SH02 |
Statement of capital on 31 December 2020
|
|
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | PSC01 | Notification of James Pavis as Trustee as a person with significant control on 10 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
10 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2019
|
|
10 Sep 2019 | SH03 | Purchase of own shares. | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 |