PVJ PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/12/2217 December 2022 Registered office address changed from 1 Linden Park Milnathort Kinross KY13 9XJ Scotland to The Wallachies Milnathort Kinross KY13 0RN on 2022-12-17

View Document

25/11/2225 November 2022 Registered office address changed from 38a New Road Milnathort Kinross KY13 9XT to 1 Linden Park Milnathort Kinross KY13 9XJ on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mrs Victoria Ruth Tramma on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Peter Joseph Giacopazzi on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mrs Joanna Casonato on 2022-11-25

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Change of details for Mr Peter Joseph Giacopazzi as a person with significant control on 2020-07-15

View Document

26/02/2226 February 2022 Change of details for Mrs Victoria Ruth Tramma as a person with significant control on 2021-03-30

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

25/05/2125 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/10/1911 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA GIACOPAZZI / 07/06/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH GIACOPAZZI / 18/10/2013

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1322 February 2013 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