PV ACQUISITION REALISATIONS LIMITED
Company number 06070007
- Company Overview for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Filing history for PV ACQUISITION REALISATIONS LIMITED (06070007)
- People for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Charges for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Insolvency for PV ACQUISITION REALISATIONS LIMITED (06070007)
- More for PV ACQUISITION REALISATIONS LIMITED (06070007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Feb 2015 | TM01 | Termination of appointment of Benedict John Redmond as a director on 9 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Benedict John Redmond as a director on 9 February 2015 | |
29 Jul 2014 | AD01 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014 | |
28 Jul 2014 | CC04 | Statement of company's objects | |
09 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2014 | |
28 May 2014 | MR04 | Satisfaction of charge 2 in full | |
28 May 2014 | MR04 | Satisfaction of charge 3 in full | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2007
|
|
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2007
|
|
25 Apr 2014 | CERTNM |
Company name changed patisserie holdings LIMITED\certificate issued on 25/04/14
|
|
25 Apr 2014 | CONNOT | Change of name notice | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
20 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-06-04
|