PAVEY GROUP FINANCIAL SERVICES LIMITED
Company number 03418320
- Company Overview for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- Filing history for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- People for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- Charges for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
- More for PAVEY GROUP FINANCIAL SERVICES LIMITED (03418320)
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) |
---|---|---|---|
20 Sep 2024 | PSC07 | Cessation of Graham Mark Brown as a person with significant control on 18 September 2024 | |
19 Sep 2024 | PSC01 | Notification of Wendy Anne Brown as a person with significant control on 18 September 2024 | |
09 Sep 2024 | MR04 | Satisfaction of charge 034183200004 in full | |
21 Aug 2024 | CH01 | Director's details changed for Mrs Michele Susan King on 21 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | TM01 | Termination of appointment of Graham Mark Brown as a director on 21 November 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Graham Mark Brown on 27 August 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Graham Mark Brown as a person with significant control on 27 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
11 Mar 2021 | PSC01 | Notification of Michele Susan King as a person with significant control on 10 March 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from , 50 the Terrace, Torquay, Devon, TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD on 5 July 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | TM02 | Termination of appointment of Graham Lawrence Howe as a secretary on 4 April 2019 | |
25 Apr 2019 | PSC01 | Notification of Nicholas David Sanders as a person with significant control on 6 December 2018 | |
25 Apr 2019 | PSC07 | Cessation of Pavey Group Holdings Limited as a person with significant control on 6 December 2018 | |
25 Apr 2019 | PSC01 | Notification of Graham Mark Brown as a person with significant control on 6 December 2018 |