Advanced company searchLink opens in new window

CITY PAVILION (LONDON) LIMITED

Company number 03516786

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)
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Nov 2017 AP01 Appointment of Mr Malcolm James Andrew Mcgougan as a director on 9 November 2017
29 Mar 2017 AD01 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 29 March 2017
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Feb 2017 AP04 Appointment of Managed Exit Limited as a secretary on 27 October 2016
27 Jan 2017 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017
30 Mar 2016 AP01 Appointment of Mr Justin Charles Faulkner as a director on 25 January 2016
24 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 21
01 Mar 2016 AP01 Appointment of Mr Kevin Paul Joannes Fournier as a director on 25 January 2016
15 Jul 2015 AD01 Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 July 2015
15 Jul 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015
01 Jul 2015 TM02 Termination of appointment of John Dylan Christofi as a secretary on 22 June 2015
11 Jun 2015 AP01 Appointment of Mr Alex James Outlaw as a director on 1 June 2015
14 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21
07 Jan 2015 TM01 Termination of appointment of Pasquale Diana as a director on 31 December 2014
02 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21
22 Jan 2014 AP01 Appointment of Mr Peter Neil Carter as a director
03 Dec 2013 AP01 Appointment of Mr Nicholas Walter Midgley as a director
10 May 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2012 AP01 Appointment of Pasquale Diana as a director