PVM PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Satisfaction of charge 088640850012 in full

View Document

27/11/2327 November 2023 Satisfaction of charge 088640850011 in full

View Document

20/11/2320 November 2023 Registration of charge 088640850014, created on 2023-11-20

View Document

20/11/2320 November 2023 Registration of charge 088640850015, created on 2023-11-20

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Registration of charge 088640850013, created on 2022-09-16

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088640850010

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088640850009

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088640850008

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088640850004

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 19/11/19 STATEMENT OF CAPITAL GBP 70

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

05/02/205 February 2020 CESSATION OF PETER GRAHAM MCINTOSH AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND DIVISION LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 6 TREVITHICK BRUNEL BUSINESS PARK ST. AUSTELL PL25 4TJ

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIRANDA HOPE

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR MILES ALAN LOVEGROVE

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN FRANKS

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088640850007

View Document

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/07/1811 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088640850006

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA HOPE / 27/09/2017

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MIRANDA HOPE / 27/09/2017

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088640850005

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088640850006

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088640850007

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ROSS MICHAEL SUNDERCOMBE

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088640850005

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088640850004

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA HOPE / 01/11/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM MCINTOSH / 31/10/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088640850001

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088640850002

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088640850003

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MISS MIRANDA HOPE

View Document

28/01/1428 January 2014 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