- 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) |
---|---|---|---|
27 Jul 2018 | CH01 | Director's details changed for Mr Michael David James Paviour on 27 July 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Laurence James Carroll on 4 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Laurence James Carroll on 1 December 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Anita Head as a director on 31 August 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Philip Tuck as a director on 31 August 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Philip Tuck as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Laurence James Carroll as a director | |
05 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT England on 31 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Anita Head on 14 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Michael David James Paviour on 14 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England on 17 December 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ on 6 August 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |