PV DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10560635 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PV DEVELOPMENTS LIMITED is an active private limited company with number 10560635. It was incorporated 7 years, 5 months, 8 days ago, on 12 January 2017. The company address is 42 Middle Street, Southsea, PO5 4BP, England.
Company Fillings
Notification of a person with significant control
Date: 15 May 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Parnell Holdings (South) Limited
Notification date: 2024-05-07
Documents
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-19
Officer name: Adrian Oliver Priddy Parnell
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 16 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-16
Psc name: Parnell Land Co. Limited
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Howard Madden
Termination date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
New address: 42 Middle Street Southsea PO5 4BP
Change date: 2022-09-08
Old address: 4 Upper High Street Upper High Street Winchester SO23 8UT England
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Howard Madden
Appointment date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2020
Action Date: 11 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105606350001
Charge creation date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Oliver Priddy Parnell
Appointment date: 2018-11-26
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Parnell Land Co. Limited
Notification date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-15
Psc name: Thomas Edward Vail
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vail Asset Management Limited
Notification date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current extended
Date: 14 May 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-06-30
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 26 Jan 2018
Category: Capital
Type: SH01
Capital : 10.00 GBP
Date: 2018-01-26
Documents
Resolution
Date: 01 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Vail
Change date: 2017-10-02
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Edward Vail
Change date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
New address: 4 Upper High Street Upper High Street Winchester SO23 8UT
Old address: Empress Heights College Street Southampton SO14 3LA England
Change date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
New address: Empress Heights College Street Southampton SO14 3LA
Old address: Rose Cottage Houghton Stockbridge SO20 6LH United Kingdom
Change date: 2017-07-03
Documents
Some Companies
16 EDGELEY ROAD,LEICESTER,LE8 5QN
Number: | 07189589 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERFOCUS LIMITED CAMBRIDGE ROAD,CAMBRIDGE,CB21 4NN
Number: | 02256111 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLEWELYN-BOWEN DESIGN ASSOCIATES LIMITED
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 09891167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATURN BUILDING,DONCASTER,DN4 5JQ
Number: | 09734768 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, CORNHILL WORKS,LIVERPOOL,L33 7UH
Number: | 07517206 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WENTWORTH ROAD,WOLVERHAMPTON,WV10 8EH
Number: | 11398574 |
Status: | ACTIVE |
Category: | Private Limited Company |