PAVEY GROUP LIMITED

03419086
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
07 Aug 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2024 officers Change of particulars for director (Mr Charles Douglas Scott) 2 Buy now
10 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2023 accounts Annual Accounts 7 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 officers Termination of appointment of director (David Michael Edwin Cousins) 1 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Nov 2021 accounts Annual Accounts 18 Buy now
25 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
25 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
25 Oct 2021 resolution Resolution 1 Buy now
19 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
19 Oct 2021 resolution Resolution 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 22 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Appointment of director (Mr David Michael Edwin Cousins) 2 Buy now
30 Sep 2019 accounts Annual Accounts 23 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Appointment of director (Mr Charles Douglas Scott) 2 Buy now
07 Mar 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Graham Mark Brown) 1 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
14 Dec 2018 officers Termination of appointment of director (Graham Lawrence Howe) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Nicholas David Sanders) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Geoffrey Gale) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Christopher Dean) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Melanie Birchell) 1 Buy now
14 Dec 2018 officers Termination of appointment of secretary (Graham Lawrence Howe) 1 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2018 officers Change of particulars for director (Christopher Dean) 2 Buy now
13 Jun 2018 accounts Annual Accounts 12 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2017 officers Termination of appointment of director (Jonathan Allan Cox) 1 Buy now
24 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2017 accounts Annual Accounts 12 Buy now
04 Jul 2017 mortgage Registration of a charge 29 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Annual Accounts 8 Buy now
19 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Aug 2015 annual-return Annual Return 12 Buy now
13 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Aug 2015 officers Change of particulars for director (Jonathan Allan Cox) 2 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
27 Mar 2015 capital Return of Allotment of shares 4 Buy now
28 Oct 2014 officers Termination of appointment of director (Paul Jonathan Smale) 1 Buy now
07 Sep 2014 accounts Annual Accounts 6 Buy now
13 Aug 2014 annual-return Annual Return 13 Buy now
13 Aug 2013 annual-return Annual Return 13 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
02 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Aug 2012 annual-return Annual Return 13 Buy now
13 Aug 2012 officers Change of particulars for director (Nicholas David Sanders) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Geoffrey Gale) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Graham Mark Brown) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Christopher Dean) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Paul Jonathan Smale) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Melanie Birchell) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Jonathan Allan Cox) 2 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
10 Feb 2012 officers Appointment of secretary (Graham Lawrence Howe) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Raymond Illingworth) 1 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Raymond Illingworth) 1 Buy now
03 Feb 2012 officers Change of particulars for director (Nicholas David Sanders) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Mr Graham Lawrence Howe) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Jonathan Allan Cox) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Christopher Dean) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Mr Graham Mark Brown) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Geoffrey Gale) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Paul Jonathan Smale) 2 Buy now
03 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Feb 2012 officers Change of particulars for director (Melanie Birchell) 2 Buy now
28 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
15 Aug 2011 annual-return Annual Return 14 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 officers Termination of appointment of director (Malcolm Swift) 2 Buy now
13 Aug 2010 annual-return Annual Return 15 Buy now
13 Aug 2010 officers Change of particulars for director (Nicholas David Sanders) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Mr Graham Lawrence Howe) 2 Buy now
13 Aug 2010 address Move Registers To Sail Company 1 Buy now
13 Aug 2010 officers Change of particulars for director (Jonathan Allan Cox) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Geoffrey Gale) 2 Buy now
13 Aug 2010 address Change Sail Address Company 1 Buy now
13 Aug 2010 officers Change of particulars for director (Christopher Dean) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Malcolm John Swift) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Paul Jonathan Smale) 2 Buy now