Advanced company searchLink opens in new window

PAVLOVA (WILLOW SOUTH) MANAGEMENT COMPANY LIMITED

Company number 02495069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
20 Sep 2023 AP03 Appointment of Mrs Lisa Mary Kernaghan as a secretary on 20 September 2023
15 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
23 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from 49 Catchfrench Crescent Liskeard PL14 3WP England to 2 Barras Street Liskeard PL14 6AD on 10 December 2022
24 Nov 2022 PSC04 Change of details for Mr Roger Frederick Palmer as a person with significant control on 24 November 2022
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 23 April 2019
18 Oct 2022 AD01 Registered office address changed from 49 Catchfrench Crescent Catchfrench Crescent Liskeard PL14 3WP England to 49 Catchfrench Crescent Liskeard PL14 3WP on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from Summerfield Farm Polperro Road Looe Cornwall PL13 2JS England to 49 Catchfrench Crescent Catchfrench Crescent Liskeard PL14 3WP on 18 October 2022
16 Sep 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/10/2022
10 Aug 2018 AD01 Registered office address changed from Pembroke House Torquay Road, Preston Paignton. Devon TQ3 2EZ to Summerfield Farm Polperro Road Looe Cornwall PL13 2JS on 10 August 2018
10 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
17 Jul 2018 TM02 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 16 July 2018
05 Jun 2018 PSC04 Change of details for Mr Roger Frederick Palmer as a person with significant control on 31 May 2018
05 Jun 2018 PSC07 Cessation of Alan Palin as a person with significant control on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Alan Palin as a director on 31 May 2018
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Mr Roger Frederick Palmer on 14 February 2018