P V PROJECTS TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 09919548 |
Category | |
Incorporated | 16 Dec 2015 |
Age | 8 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
P V PROJECTS TRUSTEES LIMITED is an active with number 09919548. It was incorporated 8 years, 5 months, 19 days ago, on 16 December 2015. The company address is The Lodge The Lodge, Winchester, SO22 5GU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Philip Cleary
Termination date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louisa Amy Jones
Appointment date: 2021-12-21
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-21
Officer name: Christopher Julian Fry
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control statement
Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 32 Meredun Close Hursley Winchester SO21 2JB England
New address: The Lodge Highcroft Road Winchester SO22 5GU
Change date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Miss Katherine Anne Miles
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-23
Psc name: James Philip Cleary
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Richard Donald Osborn
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Scot Alan Masker
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: Grosvenor Court Ampfield Hill Ampfield Romsey SO51 9BD England
Change date: 2020-10-08
New address: 32 Meredun Close Hursley Winchester SO21 2JB
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr James Robert Iles
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-30
Officer name: Laura Susanne Cox
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-22
New address: Grosvenor Court Ampfield Hill Ampfield Romsey SO51 9BD
Old address: Silver Birches 13 Malibres Road Chandlers Ford Hampshire SO53 5DS United Kingdom
Documents
Resolution
Date: 14 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 09973083 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KING STREET WORKS KING STREET,BRADFORD,BD11 1EJ
Number: | 09325276 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW VIEW LANDSCAPES & GREENCLEAN LIMITED
MUSKERS BUILDINGS 1 STANLEY,LIVERPOOL,L1 6AA
Number: | 03563504 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE APPLE MANAGEMENT LIMITED
SUITE 101 QUEENS DOCK BUSINESS CENTRE,LIVERPOOL,L1 0BG
Number: | 07129564 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 10084288 |
Status: | ACTIVE |
Category: | Private Limited Company |
STICHLING HAHN HILBRICH (AVERAGE ADJUSTERS) LIMITED
27 MORTIMER STREET,,W1N 8BL
Number: | 02503241 |
Status: | ACTIVE |
Category: | Private Limited Company |