PV NO 1 LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Change of details for Mr Richard Russell Andrew as a person with significant control on 2022-10-01

View Document

28/10/2228 October 2022 Notification of Charlotte Melissa Langmead as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Cessation of Ruth Andrew as a person with significant control on 2022-10-01

View Document

11/02/2211 February 2022 Termination of appointment of Neil Cottle as a secretary on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Patrick Hamilton as a secretary on 2022-02-11

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HAZELWOOD

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR PATRICK LAWRIE HAMILTON

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH ANDREW / 19/03/2018

View Document

07/02/187 February 2018 CESSATION OF NOBLE TRUSTEES LTD AS A PSC

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF CHARLOTTE MELISSA LANGMEAD AS A PSC

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL ANDREW / 16/12/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Registered office address changed from , Brookfield Lyminster Road, Lyminster, Littlehampton, West Sussex, BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 2016-06-27

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM BROOKFIELD LYMINSTER ROAD LYMINSTER LITTLEHAMPTON WEST SUSSEX BN17 7QN

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR RICHARD RUSSELL ANDREW

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ANDREW

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 SAIL ADDRESS CREATED

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM, BROOKFIELD LYMINSTER, LITTLEHAMPTON, BN17 7QN, ENGLAND

View Document

28/09/1228 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 13250.00

View Document

25/11/1125 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 13000

View Document

21/11/1121 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

11/11/1111 November 2011 ADOPT ARTICLES 31/10/2011

View Document

08/09/118 September 2011 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