PV DEVELOPMENTS LIMITED

42 Middle Street, Southsea, PO5 4BP, England
StatusACTIVE
Company No.10560635
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWARDS DRIVING SCHOOL LTD

16 EDGELEY ROAD,LEICESTER,LE8 5QN

Number:07189589
Status:ACTIVE
Category:Private Limited Company

INTERFOCUS LIMITED

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

PERFECT MEDICALS LIMITED

SATURN BUILDING,DONCASTER,DN4 5JQ

Number:09734768
Status:ACTIVE
Category:Private Limited Company

PERIMETER BUILDING LIMITED

UNIT 8, CORNHILL WORKS,LIVERPOOL,L33 7UH

Number:07517206
Status:ACTIVE
Category:Private Limited Company

PRINTMYCANVAS LIMITED

64 WENTWORTH ROAD,WOLVERHAMPTON,WV10 8EH

Number:11398574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source