PVG MANAGEMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

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

View Accounts

25/03/2425 March 2024 Change of details for Parkview Group Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Member's details changed for Parkview Group Limited on 2024-03-25

View Document

20/03/2420 March 2024 Registered office address changed from 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-20

View Document

31/10/2331 October 2023 Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Parkview Group Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr George Fredrick Moss as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Member's details changed for Parkview Group Limited on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Change of details for Mr George Fredrick Moss as a person with significant control on 2022-12-01

View Document

18/01/2318 January 2023 Member's details changed for Mr George Fredrick Moss on 2022-12-01

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/12/228 December 2022 Change of name notice

View Document

08/12/228 December 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Change of details for Mr George Fredrick Moss as a person with significant control on 2020-06-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

25/05/2125 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

05/01/215 January 2021 CURRSHO FROM 30/05/2020 TO 31/12/2019

View Document

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

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

16/06/2016 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 05/06/2020

View Document

16/06/2016 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 05/06/2020

View Document

16/06/2016 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 05/06/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 01/06/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 01/06/2019

View Document

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

View Accounts

12/09/1912 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2019

View Document

12/09/1912 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PARKVIEW GROUP LIMITED / 08/05/2017

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FREDRICK MOSS

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES HART

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKVIEW GROUP LIMITED

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

08/05/178 May 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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