-
P V PROJECTS LTD - The Lodge, Highcroft Road, Winchester, SO22 5GU, United Kingdom
Company Information
- Company registration number
- 03296321
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Lodge
- Highcroft Road
- Winchester
- SO22 5GU
- England The Lodge, Highcroft Road, Winchester, SO22 5GU, England UK
Management
- Managing Directors
- ILES, James Robert
- KNOWLES, Christine Ann
- MILES, Katherine Anne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1996-12-24
- Age Of Company 1996-12-24 27 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- -
- Mrs Christina Cleary
- -
- -
- P V Projects Trustees Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRO VISION PLANNING LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-12-24
- Annual Return
- Due Date: 2022-01-03
- Last Date: 2020-12-20
-
P V PROJECTS LTD Company Description
- P V PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 03296321. Its current trading status is "live". It was registered 1996-12-24. It was previously called PRO VISION PLANNING LIMITED. It has declared SIC or NACE codes as "71111". It has 3 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-24.It can be contacted at The Lodge .
Get P V PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P V Projects Ltd - The Lodge, Highcroft Road, Winchester, SO22 5GU, United Kingdom
- 1996-12-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P V PROJECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-08-29) - AA
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
cessation-of-a-person-with-significant-control (2021-03-12) - PSC07
-
capital-alter-shares-redemption-statement-of-capital (2021-03-23) - SH02
-
notification-of-a-person-with-significant-control (2021-05-28) - PSC02
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-21) - AD01
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-08) - AD01
-
termination-director-company-with-name-termination-date (2020-10-22) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA
-
termination-director-company-with-name-termination-date (2019-02-07) - TM01
-
confirmation-statement-with-no-updates (2019-01-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-01-04) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-21) - AA
-
appoint-person-director-company-with-name-date (2018-08-21) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
resolution (2016-01-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
-
appoint-person-director-company-with-name (2012-05-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-06) - CH01
-
legacy (2009-06-03) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-05-14) - AA
-
legacy (2009-01-06) - 363a
-
change-person-secretary-company-with-change-date (2009-10-05) - CH03
-
change-person-director-company-with-change-date (2009-10-07) - CH01
keyboard_arrow_right 2008
-
legacy (2008-01-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-21) - AA
-
resolution (2007-01-02) - RESOLUTIONS
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-08) - AA
-
legacy (2006-01-04) - 363a
-
legacy (2006-01-04) - 353
keyboard_arrow_right 2005
-
legacy (2005-01-07) - 363s
-
legacy (2005-01-21) - 288a
-
legacy (2005-10-04) - 288b
-
legacy (2005-10-04) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-10-25) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-29) - AA
-
legacy (2004-01-07) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-05-20) - AA
-
legacy (2003-01-06) - 363s
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-09-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2002-05-13) - AA
-
legacy (2002-01-03) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-05-01) - AA
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-05-05) - AA
-
legacy (2000-03-05) - 288a
-
legacy (2000-01-05) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-03-13) - AA
-
legacy (1999-01-25) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-04-16) - AA
-
certificate-change-of-name-company (1998-08-21) - CERTNM
-
legacy (1998-08-18) - 288b
-
legacy (1998-01-11) - 363s
keyboard_arrow_right 1997
-
certificate-change-of-name-company (1997-02-06) - CERTNM
-
legacy (1997-01-09) - 288a
-
legacy (1997-02-19) - 287
-
legacy (1997-06-13) - 88(2)R
-
legacy (1997-01-09) - 288b
-
legacy (1997-07-18) - 288a
keyboard_arrow_right 1996
-
incorporation-company (1996-12-24) - NEWINC