PAVILION MANSIONS & LINKS MANAGEMENT LIMITED
Company number 02999659
- Company Overview for PAVILION MANSIONS & LINKS MANAGEMENT LIMITED (02999659)
- Filing history for PAVILION MANSIONS & LINKS MANAGEMENT LIMITED (02999659)
- People for PAVILION MANSIONS & LINKS MANAGEMENT LIMITED (02999659)
- More for PAVILION MANSIONS & LINKS MANAGEMENT LIMITED (02999659)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Miss Allyson Gaye Neilson on 9 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of David Ingleby as a director on 7 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of Christine Clifford as a director on 7 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of Stuart Clarke as a director on 7 January 2025 | |
09 Dec 2024 | TM01 | Termination of appointment of Linda Bailey as a director on 9 December 2024 | |
04 Dec 2024 | AP04 | Appointment of Omnia Property Group as a secretary on 3 December 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 3 the Links, 2 Hartington Road, Buxton, Derbyshire 3 the Links 2 Hartington Road Buxton Derbyshire SK17 6JQ United Kingdom to Omnia Property Group Broadfield Court Sheffield S8 0XF on 28 November 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
15 May 2024 | AD01 | Registered office address changed from Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England to 3 the Links, 2 Hartington Road, Buxton, Derbyshire 3 the Links 2 Hartington Road Buxton Derbyshire SK17 6JQ on 15 May 2024 | |
13 May 2024 | TM02 | Termination of appointment of Dempster Management Services Limited as a secretary on 30 April 2024 | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
19 Oct 2023 | CH01 | Director's details changed for Miss Allyson Gaye Neilson on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 19 October 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Stuart Clarke as a director on 2 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
25 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Apr 2022 | CH01 | Director's details changed for Miss Allyson Gaye Neilson on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for David Ingleby on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Christine Clifford on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Linda Bailey on 28 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Miss Allyson Gaye Neilson on 27 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for David Ingleby on 27 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Christine Clifford on 27 April 2022 |