10 PAVEMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/01/236 January 2023 Registered office address changed from Apartment 6 Rowntree House 10 Pavement York YO1 9UT United Kingdom to Tower Guest House, 2 Feversham Crescent York YO31 8HQ on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD JAMES CORR

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEONI SCETI

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM EGYPTIAN HOUSE 170-173 PICCADILLY LONDON GREATER LONDON W1J 9EJ

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR GERARD JAMES CORR

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED DR DIANA BRENNAN

View Document

29/07/2029 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 2

View Document

29/07/2029 July 2020 CESSATION OF LSG (YORK) LIMITED AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA BRENNAN

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119971400001

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119971400001

View Document

08/06/198 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/198 June 2019 ADOPT ARTICLES 28/05/2019

View Document

08/06/198 June 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company