- Company Overview for PAVIOUR PROPERTY SERVICES LIMITED (05743909)
- Filing history for PAVIOUR PROPERTY SERVICES LIMITED (05743909)
- People for PAVIOUR PROPERTY SERVICES LIMITED (05743909)
- More for PAVIOUR PROPERTY SERVICES LIMITED (05743909)
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) |
---|---|---|---|
25 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2024
|
|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
02 Sep 2024 | TM01 | Termination of appointment of Samantha Sian Tuck as a director on 19 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Philip Richard Tuck as a director on 18 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mrs Samantha Sian Tuck as a director on 19 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael David James Paviour as a director on 19 August 2024 | |
30 Aug 2024 | TM02 | Termination of appointment of Anita Head as a secretary on 19 August 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
23 Sep 2022 | CH01 | Director's details changed for Mr Michael David James Paviour on 23 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Laurence James Carroll on 23 September 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
10 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
03 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Michael David James Paviour on 4 February 2020 | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |