Having been setup in 2007, Pvg 2007 Ltd are based in Bristol, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAULL, Andrew | 30 November 2018 | - | 1 |
SMITH, Daniel Francis | 16 December 2015 | 16 September 2016 | 1 |
TAYLOR, Andrew | 16 December 2015 | 16 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT, Richard Antony | 27 June 2007 | 31 October 2013 | 1 |
SMITH, Daniel | 31 October 2012 | 16 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 28 May 2020 | |
PARENT_ACC - N/A | 11 May 2020 | |
GUARANTEE2 - N/A | 11 May 2020 | |
AGREEMENT2 - N/A | 11 May 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 19 March 2019 | |
RESOLUTIONS - N/A | 06 February 2019 | |
RESOLUTIONS - N/A | 06 February 2019 | |
MR01 - N/A | 29 January 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 23 March 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
TM02 - Termination of appointment of secretary | 20 September 2016 | |
MR04 - N/A | 25 August 2016 | |
MR04 - N/A | 25 August 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 30 March 2016 | |
MR04 - N/A | 05 January 2016 | |
MR04 - N/A | 05 January 2016 | |
MR04 - N/A | 05 January 2016 | |
MR05 - N/A | 05 January 2016 | |
AP01 - Appointment of director | 16 December 2015 | |
AP01 - Appointment of director | 16 December 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
MISC - Miscellaneous document | 10 March 2015 | |
MR01 - N/A | 06 March 2015 | |
CERTNM - Change of name certificate | 05 March 2015 | |
CONNOT - N/A | 05 March 2015 | |
MISC - Miscellaneous document | 27 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AP01 - Appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 02 December 2013 | |
RESOLUTIONS - N/A | 29 November 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
MR04 - N/A | 21 November 2013 | |
MR01 - N/A | 20 November 2013 | |
MR01 - N/A | 20 November 2013 | |
TM02 - Termination of appointment of secretary | 05 November 2013 | |
AP03 - Appointment of secretary | 05 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2013 | |
AR01 - Annual Return | 15 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AA - Annual Accounts | 29 October 2012 | |
SH01 - Return of Allotment of shares | 18 April 2012 | |
AR01 - Annual Return | 18 April 2012 | |
MISC - Miscellaneous document | 14 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2011 | |
AA - Annual Accounts | 06 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
AR01 - Annual Return | 10 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
SH01 - Return of Allotment of shares | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
CERTNM - Change of name certificate | 28 June 2010 | |
CONNOT - N/A | 28 June 2010 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 28 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363s - Annual Return | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
225 - Change of Accounting Reference Date | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 14 July 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
SA - Shares agreement | 10 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2007 | |
RESOLUTIONS - N/A | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
287 - Change in situation or address of Registered Office | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
123 - Notice of increase in nominal capital | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
NEWINC - New incorporation documents | 19 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2019 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Fully Satisfied |
N/A |
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |
Rent deposit charge | 27 October 2010 | Outstanding |
N/A |
Debenture | 16 July 2008 | Outstanding |
N/A |
Charge of deposit | 10 July 2007 | Fully Satisfied |
N/A |
Debenture | 27 June 2007 | Fully Satisfied |
N/A |
Charge of deposit | 26 June 2007 | Fully Satisfied |
N/A |