- Company Overview for PVH PROPERTIES LTD (06102051)
- Filing history for PVH PROPERTIES LTD (06102051)
- People for PVH PROPERTIES LTD (06102051)
- More for PVH PROPERTIES LTD (06102051)
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
|
|
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 |