Advanced company searchLink opens in new window

PVH PROPERTIES LTD

Company number 06102051

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)
28 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
09 Feb 2011 CH03 Secretary's details changed for Mrs Suzanne Elizabeth Ruane on 10 October 2010
09 Feb 2011 CH01 Director's details changed for Darren Ruane on 10 October 2010
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AD01 Registered office address changed from 20 Rudheath Lane, Sandymoor Runcorn Cheshire WA7 1GD on 29 September 2010
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
18 Jun 2009 AA Accounts for a small company made up to 31 March 2009
27 Mar 2009 363a Return made up to 13/02/09; full list of members
04 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
11 Mar 2008 288b Appointment terminated director suzanne ruane
20 Feb 2008 363a Return made up to 13/02/08; full list of members
20 Feb 2008 225 Accounting reference date extended from 29/02/08 to 31/03/08
31 Jan 2008 CERTNM Company name changed mandarin (0008) LIMITED\certificate issued on 31/01/08
29 Jan 2008 288a New director appointed
29 Jan 2008 288a New secretary appointed
29 Jan 2008 288a New director appointed
29 Jan 2008 288b Director resigned
29 Jan 2008 287 Registered office changed on 29/01/08 from: sterling house 810 mandarin court warrington WA1 1GG
29 Jan 2008 288b Secretary resigned