About

Registered Number: 08508718
Date of Incorporation: 29/04/2013 (11 years ago)
Company Status: Active
Registered Address: 141-145 Curtain Road, Floor 3, London, EC2A 3BX,

 

Pv Growth Ltd was founded on 29 April 2013, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Matthew Nicholas Henry 28 March 2019 10 April 2020 1
HOGBEN, Grant 17 January 2014 17 January 2018 1
SELWYN, Jonathan 28 March 2019 22 July 2020 1
Secretary Name Appointed Resigned Total Appointments
YAZDABADI, Alan 29 April 2013 09 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 02 January 2020
SH19 - Statement of capital 06 November 2019
MR01 - N/A 04 November 2019
RESOLUTIONS - N/A 28 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2019
CAP-SS - N/A 28 October 2019
MR04 - N/A 24 October 2019
MR01 - N/A 21 October 2019
RESOLUTIONS - N/A 10 July 2019
SH08 - Notice of name or other designation of class of shares 09 July 2019
MR04 - N/A 03 July 2019
PSC02 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
RESOLUTIONS - N/A 25 June 2019
RESOLUTIONS - N/A 11 June 2019
PSC05 - N/A 03 May 2019
CS01 - N/A 01 May 2019
PSC02 - N/A 12 April 2019
PSC09 - N/A 12 April 2019
RESOLUTIONS - N/A 08 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CH01 - Change of particulars for director 22 February 2019
RESOLUTIONS - N/A 11 February 2019
RP04CS01 - N/A 22 January 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 11 December 2018
MR01 - N/A 24 August 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 April 2016
MR01 - N/A 26 January 2016
MR04 - N/A 18 January 2016
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 29 December 2014
SH01 - Return of Allotment of shares 26 November 2014
CH01 - Change of particulars for director 03 November 2014
MR01 - N/A 27 August 2014
SH01 - Return of Allotment of shares 14 August 2014
SH01 - Return of Allotment of shares 14 August 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
SH01 - Return of Allotment of shares 22 May 2014
SH01 - Return of Allotment of shares 08 May 2014
AP01 - Appointment of director 23 April 2014
SH01 - Return of Allotment of shares 14 April 2014
TM01 - Termination of appointment of director 09 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
RESOLUTIONS - N/A 18 March 2014
AP01 - Appointment of director 18 March 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
AD01 - Change of registered office address 13 March 2014
CERTNM - Change of name certificate 23 January 2014
NEWINC - New incorporation documents 29 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

A registered charge 11 January 2016 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.