PAVIOUR PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

02/09/242 September 2024 Appointment of Mr Philip Richard Tuck as a director on 2024-08-18

View Document

02/09/242 September 2024 Termination of appointment of Samantha Sian Tuck as a director on 2024-08-19

View Document

02/09/242 September 2024 Appointment of Mrs Samantha Sian Tuck as a director on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Anita Head as a secretary on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Michael David James Paviour as a director on 2024-08-19

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Director's details changed for Mr Michael David James Paviour on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Laurence James Carroll on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES PAVIOUR / 04/02/2020

View Document

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES PAVIOUR / 27/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES CARROLL / 04/05/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES CARROLL / 01/12/2016

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA HEAD

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCK

View Document

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PHILIP TUCK

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR LAURENCE JAMES CARROLL

View Document

05/04/135 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT ENGLAND

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES PAVIOUR / 14/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB ENGLAND

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HEAD / 14/12/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ

View Document

26/04/1226 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES PAVIOUR / 01/10/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA HEAD / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HEAD / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 15 March 2009 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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