P V PROJECTS TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Director's details changed for Miss Katherine Anne Miles on 2025-03-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Termination of appointment of James Philip Cleary as a director on 2023-01-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
21/01/2221 January 2022 | Appointment of Louisa Amy Jones as a director on 2021-12-21 |
20/01/2220 January 2022 | Termination of appointment of Christopher Julian Fry as a director on 2021-12-21 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SILVER BIRCHES 13 MALIBRES ROAD CHANDLERS FORD HAMPSHIRE SO53 5DS UNITED KINGDOM |
14/01/1614 January 2016 | ARTICLES OF ASSOCIATION |
14/01/1614 January 2016 | ALTER ARTICLES 21/12/2015 |
16/12/1516 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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