Download leads from Nexok and grow your business. Find out more

PVM Holdings Limited

Documents

Total Documents33
Total Pages234

Filing History

17 November 2020Change of details for Mr Brian Keating as a person with significant control on 31 October 2018
17 November 2020Notification of Gary Mason as a person with significant control on 31 October 2018
19 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020
16 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 October 2020Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 450
16 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
8 October 2020Second filing of Confirmation Statement dated 3 March 2019
18 September 2020Registration of charge 094684300002, created on 14 September 2020
5 August 2020Termination of appointment of Richard David Keys as a director on 1 November 2018
21 July 2020Registration of charge 094684300001, created on 15 July 2020
25 June 2020Appointment of Mr Christopher David Hill as a director on 25 June 2020
29 April 2020Confirmation statement made on 3 March 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
22 May 2019Compulsory strike-off action has been discontinued
21 May 2019First Gazette notice for compulsory strike-off
20 May 2019Confirmation statement made on 3 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/10/2020.
31 December 2018Micro company accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 3 March 2018 with no updates
29 December 2017Micro company accounts made up to 31 March 2017
18 April 201703/03/17 Statement of Capital gbp 450
18 April 2017Confirmation statement made on 3 March 2017 with updates
2 December 2016Total exemption small company accounts made up to 31 March 2016
2 December 2016Total exemption small company accounts made up to 31 March 2016
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 690
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 690
8 July 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 690
8 July 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 690
8 July 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 690
29 May 2015Appointment of Mr Brian Patrick Keating as a director on 3 March 2015
29 May 2015Appointment of Mr Brian Patrick Keating as a director on 3 March 2015
29 May 2015Appointment of Mr Brian Patrick Keating as a director on 3 March 2015
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing