P & V PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Registered office address changed from 26 Bessborough Road Harrow HA1 3DL England to 11 Meadway Ruislip HA4 7QW on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/10/2424 October 2024 Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 26 Bessborough Road Harrow HA1 3DL on 2024-10-24

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Change of details for Mr Panos Panayi as a person with significant control on 2016-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

03/12/213 December 2021 Change of details for Mr Panos Panayi as a person with significant control on 2016-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR PANOS PANOS / 24/11/2017

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083047410002

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083047410001

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 DIRECTOR APPOINTED MRS VENITIA PANAYI

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR VENITIA PANAYI

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENITIA PANAYI / 22/11/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PANOS PANAYI / 22/11/2012

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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