Advanced company searchLink opens in new window

PAVIOUR PROPERTY SERVICES LIMITED

Company number 05743909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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