- Company Overview for PVP DEVELOPMENTS LTD (SC464552)
- Filing history for PVP DEVELOPMENTS LTD (SC464552)
- People for PVP DEVELOPMENTS LTD (SC464552)
- Charges for PVP DEVELOPMENTS LTD (SC464552)
- More for PVP DEVELOPMENTS LTD (SC464552)
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) |
---|---|---|---|
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
09 Jul 2018 | SH02 |
Statement of capital on 1 September 2015
|
|
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
30 Nov 2017 | MR04 | Satisfaction of charge SC4645520006 in full | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
02 Nov 2016 | MR01 | Registration of charge SC4645520006, created on 28 October 2016 | |
30 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 | |
19 Feb 2016 | AP02 | Appointment of Surplus Property Solutions Holdings Ltd as a director on 13 November 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Surplus Property Solutions Limited as a director on 13 November 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 | |
10 Feb 2016 | MR01 | Registration of charge SC4645520005, created on 8 February 2016 | |
16 Jan 2016 | MR04 | Satisfaction of charge SC4645520002 in full | |
16 Jan 2016 | MR04 | Satisfaction of charge SC4645520001 in full | |
21 Sep 2015 | AP01 | Appointment of Mr Francis Colhoun as a director on 21 August 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Adam Lincoln Foster as a director on 21 August 2015 | |
18 Sep 2015 | MR01 | Registration of charge SC4645520004, created on 1 September 2015 | |
02 Sep 2015 | MR01 | Registration of charge SC4645520003, created on 1 September 2015 |