PVH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-03-22 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DARREN RUANE |
08/12/158 December 2015 | DIRECTOR APPOINTED MRS SUZANNE ELIZABETH RUANE |
14/05/1514 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH RUANE / 10/10/2010 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN RUANE / 10/10/2010 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 20 RUDHEATH LANE, SANDYMOOR RUNCORN CHESHIRE WA7 1GD |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
18/06/0918 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
27/03/0927 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/04/084 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR SUZANNE RUANE |
20/02/0820 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
20/02/0820 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | COMPANY NAME CHANGED MANDARIN (0008) LIMITED CERTIFICATE ISSUED ON 31/01/08 |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: STERLING HOUSE 810 MANDARIN COURT WARRINGTON WA1 1GG |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | NEW SECRETARY APPOINTED |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 120 HAVEN VILLAGE, PROMENADE WAY BRIGHTLINGSEA COLCHESTER CO7 0LW |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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