Advanced company searchLink opens in new window

PV PROPERTY HOLDINGS LTD

Company number 12093268

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
05 Aug 2024 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to 109 Coleman Road Leicester Leicestershire LE5 4LE on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 109 Coleman Road Leicester LE5 4LE on 5 August 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
05 Aug 2020 MR01 Registration of charge 120932680001, created on 3 August 2020
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 102
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Jul 2019 PSC01 Notification of Joyti Dinesh Raja as a person with significant control on 10 July 2019
10 Jul 2019 PSC04 Change of details for Mr Dinesh Raja as a person with significant control on 10 July 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2
09 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-09
  • GBP 1