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)
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
  • GBP 6
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
  • GBP 4
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
  • GBP 4
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