P V H HOLDINGS LIMITED

02484708
HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ

Documents

Documents
Date Category Description Pages
26 Jul 2024 officers Termination of appointment of director (Alan Jonathan Simpson) 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Simon David Pearson) 1 Buy now
05 Jul 2024 officers Appointment of director (Mr Francis John Hanna) 2 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 officers Appointment of director (Mr Michael David Gant) 2 Buy now
08 Jan 2024 officers Termination of appointment of director (Arnold Bernard Gerardus Van Huet) 1 Buy now
29 Dec 2023 accounts Annual Accounts 23 Buy now
29 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 127 Buy now
29 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
29 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
18 Oct 2023 mortgage Registration of a charge 66 Buy now
18 Aug 2023 officers Change of particulars for director (Mr Simon David Pearson) 2 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 23 Buy now
10 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 112 Buy now
10 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
10 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 21 Buy now
13 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 113 Buy now
13 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
13 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
10 Nov 2021 officers Termination of appointment of director (Alan William Virgo) 1 Buy now
05 Jul 2021 mortgage Registration of a charge 118 Buy now
14 Apr 2021 accounts Annual Accounts 21 Buy now
14 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 119 Buy now
14 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
14 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2020 officers Termination of appointment of director (Stuart John Overend) 1 Buy now
21 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2020 officers Appointment of corporate secretary (Addleshaw Goddard (Scotland) Secretarial Limited) 2 Buy now
18 May 2020 officers Termination of appointment of secretary (Brodies Secretarial Services Limited) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 mortgage Registration of a charge 57 Buy now
05 Mar 2020 officers Termination of appointment of director (Frank Langstraat) 1 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2020 officers Appointment of director (Miss Jovita Kelmonaite) 2 Buy now
09 Dec 2019 mortgage Registration of a charge 68 Buy now
19 Aug 2019 accounts Annual Accounts 34 Buy now
14 Jun 2019 officers Appointment of director (Mr Stuart John Overend) 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 accounts Annual Accounts 36 Buy now
09 Aug 2018 officers Appointment of director (Mr Frank Langstraat) 2 Buy now
31 May 2018 accounts Annual Accounts 37 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2018 incorporation Memorandum Articles 12 Buy now
22 Mar 2018 resolution Resolution 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Joanne Susan Pearson) 1 Buy now
14 Mar 2018 mortgage Registration of a charge 42 Buy now
13 Mar 2018 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
13 Mar 2018 officers Termination of appointment of secretary (Frank Langstraat) 1 Buy now
13 Mar 2018 officers Appointment of director (Alan William Virgo) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Frank Langstraat) 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Alan Jonathan Simpson) 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 mortgage Registration of a charge 39 Buy now
08 Mar 2018 mortgage Registration of a charge 60 Buy now
07 Mar 2018 officers Appointment of director (Mr Frank Langstraat) 2 Buy now
27 Feb 2018 resolution Resolution 9 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 accounts Annual Accounts 39 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 accounts Annual Accounts 28 Buy now
16 Apr 2015 accounts Annual Accounts 24 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
29 Oct 2014 auditors Auditors Resignation Company 1 Buy now
16 Oct 2014 miscellaneous Miscellaneous 1 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 24 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Arnold Bernard Gerardus Van Huet) 2 Buy now
26 Mar 2013 officers Change of particulars for director (Mrs Joanne Susan Pearson) 2 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Simon David Pearson) 2 Buy now
04 Mar 2013 officers Change of particulars for secretary (Frank Langstraat) 1 Buy now
28 Feb 2013 accounts Annual Accounts 23 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
08 Feb 2012 accounts Annual Accounts 22 Buy now
28 Mar 2011 annual-return Annual Return 7 Buy now
14 Feb 2011 accounts Annual Accounts 22 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Simon David Pearson) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Arnold Bernard Gerardus Van Huet) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Mrs Joanne Susan Pearson) 2 Buy now
02 Mar 2010 accounts Annual Accounts 26 Buy now
30 Mar 2009 accounts Annual Accounts 24 Buy now