- Company Overview for PAVE MANAGEMENT LIMITED (NI039423)
- Filing history for PAVE MANAGEMENT LIMITED (NI039423)
- People for PAVE MANAGEMENT LIMITED (NI039423)
- More for PAVE MANAGEMENT LIMITED (NI039423)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
15 Mar 2019 | AP03 | Appointment of Mr Michael Blair Wilson as a secretary on 13 March 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Simon Wharton as a director on 18 February 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Alaister Howard Kelly on 21 January 2019 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 May 2018 | AD01 | Registered office address changed from 37 Main Street Ballyclare County Antrim BT39 9AA to 23-25 Queen Street Coleraine Co Londonderry BT52 1BG on 8 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Derek Higgins as a director on 16 February 2018 | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr William Jenkinson as a director on 10 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Simon Wharton as a director on 10 April 2017 |