PAVLOVA (WILLOW SOUTH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02495069 |
Category | Private Limited Company |
Incorporated | 23 Apr 1990 |
Age | 34 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PAVLOVA (WILLOW SOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02495069. It was incorporated 34 years, 2 months, 15 days ago, on 23 April 1990. The company address is 2 Barras Street, Liskeard, PL14 6AD, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Appoint person secretary company with name date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Mary Kernaghan
Appointment date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-10
Old address: 49 Catchfrench Crescent Liskeard PL14 3WP England
New address: 2 Barras Street Liskeard PL14 6AD
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Roger Frederick Palmer
Documents
Second filing of confirmation statement with made up date
Date: 20 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-04-23
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
Old address: 49 Catchfrench Crescent Catchfrench Crescent Liskeard PL14 3WP England
New address: 49 Catchfrench Crescent Liskeard PL14 3WP
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
Old address: Summerfield Farm Polperro Road Looe Cornwall PL13 2JS England
New address: 49 Catchfrench Crescent Catchfrench Crescent Liskeard PL14 3WP
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-10
Old address: Pembroke House Torquay Road, Preston Paignton. Devon TQ3 2EZ
New address: Summerfield Farm Polperro Road Looe Cornwall PL13 2JS
Documents
Accounts with accounts type dormant
Date: 10 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 17 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Termination date: 2018-07-16
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Mr Roger Frederick Palmer
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Palin
Cessation date: 2018-05-31
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Palin
Termination date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr Roger Frederick Palmer
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Frederick Palmer
Appointment date: 2016-06-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change corporate secretary company with change date
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-01
Officer name: Tms South West Limited
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Mr Alan Palin
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Termination secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Clahane
Documents
Appoint corporate secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tms South West Limited
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 61 Fore Street Saltash Cornwall PL12 6AF
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed alan palin
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew lord
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 19 Jun 2006
Action Date: 23 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-23
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with made up date
Date: 12 May 2005
Action Date: 23 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-23
Documents
Accounts with made up date
Date: 11 Jun 2004
Action Date: 23 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-23
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with made up date
Date: 21 May 2003
Action Date: 23 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-23
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with made up date
Date: 22 May 2002
Action Date: 23 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-23
Documents
Accounts with made up date
Date: 31 May 2001
Action Date: 23 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-23
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Accounts with made up date
Date: 10 May 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with made up date
Date: 10 May 1999
Action Date: 23 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-23
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/99; full list of members
Documents
Accounts with made up date
Date: 30 Apr 1998
Action Date: 23 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-23
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; no change of members
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; no change of members
Documents
Accounts with made up date
Date: 04 May 1997
Action Date: 23 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-23
Documents
Accounts with made up date
Date: 10 May 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 09 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; full list of members
Documents
Accounts with made up date
Date: 21 Jun 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with made up date
Date: 21 Jun 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Resolution
Date: 21 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; no change of members
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363b
Description: Return made up to 23/04/94; full list of members
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type full
Date: 25 Aug 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Gazette filings brought up to date
Date: 30 Jun 1992
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 30 Jun 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 27 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
4 FRIDAYS COURT,RINGWOOD,BH24 1AB
Number: | 11953410 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 WOODVIEW BUSINESS CENTRE,NOTTINGHAM,NG5 9JN
Number: | 07429671 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HALLMEAD ROAD,SUTTON,SM1 1RD
Number: | 06208204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST VIEW,RINGWOOD,BH24 3HT
Number: | 08927257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKES MEWS RTM COMPANY LIMITED
HILLSIDE HOUSE,WARLINGHAM,CR6 9JF
Number: | 07538296 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
194 GERSHWIN ROAD,BASINGSTOKE,RG22 4HL
Number: | 11621009 |
Status: | ACTIVE |
Category: | Private Limited Company |