Advanced company searchLink opens in new window

10 PAVEMENT MANAGEMENT COMPANY LIMITED

Company number 11997140

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from Apartment 6 Rowntree House 10 Pavement York YO1 9UT United Kingdom to Tower Guest House, 2 Feversham Crescent York YO31 8HQ on 6 January 2023
02 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
31 May 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 2
29 Jul 2020 AP01 Appointment of Mr Gerard James Corr as a director on 28 July 2020
29 Jul 2020 TM01 Termination of appointment of Patrick William Elio Leoni Sceti as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Dr Diana Brennan as a director on 28 July 2020
29 Jul 2020 AD01 Registered office address changed from Egyptian House 170-173 Piccadilly London Greater London W1J 9EJ to Apartment 6 Rowntree House 10 Pavement York YO1 9UT on 29 July 2020
29 Jul 2020 PSC01 Notification of Gerard James Corr as a person with significant control on 28 July 2020
29 Jul 2020 PSC07 Cessation of Lsg (York) Limited as a person with significant control on 28 July 2020
29 Jul 2020 PSC01 Notification of Diana Brennan as a person with significant control on 28 July 2020
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 MR04 Satisfaction of charge 119971400001 in full
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
24 Sep 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
15 Aug 2019 MR01 Registration of charge 119971400001, created on 14 August 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 CC01 Notice of Restriction on the Company's Articles
08 Jun 2019 CC04 Statement of company's objects
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted