PEVV DEVELOPMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from 1 the Old Carthouses Broadlands Park Romsey SO51 9LQ England to Greenfield Farm Greenfield Lane Ashover Chesterfield Derbyshire S45 0HT on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-05-07 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 01/07/21 STATEMENT OF CAPITAL GBP 22502.74

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

07/05/217 May 2021 27/04/21 STATEMENT OF CAPITAL GBP 95

View Document

06/05/216 May 2021 SUB-DIVISION 22/04/21

View Document

06/05/216 May 2021 22/04/2021

View Document

28/04/2128 April 2021 NOTIFICATION OF PSC STATEMENT ON 27/04/2021

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED ALAN JOHN CHIVERS

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED DANIEL MARK PEARSON

View Document

28/04/2128 April 2021 CESSATION OF LEE BRIAN CLARKE AS A PSC

View Document

26/04/2126 April 2021 COMPANY NAME CHANGED PLUTEUM 023 LIMITED CERTIFICATE ISSUED ON 26/04/21

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN COWAN

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BRIAN CLARKE

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

22/04/2122 April 2021 CESSATION OF LESTER ALDRIDGE (MANAGEMENT) LIMITED AS A PSC

View Document

22/04/2122 April 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR LEE BRIAN CLARKE

View Document

08/12/208 December 2020 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