Advanced company searchLink opens in new window

CANADA SQUARE (PAVILION) LIMITED

Company number 06413202

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)
17 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 MR04 Satisfaction of charge 064132020002 in full
12 Dec 2016 MR01 Registration of charge 064132020003, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Nov 2016 MA Memorandum and Articles of Association
22 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Arrangements contemplated by the documents be hereby authorised and ratified directors authorised to execute and deliver the documents execution and delivery and performance of documents for the benefit and best interest of the company 01/11/2016
03 Nov 2016 AP01 Appointment of A. Peter Anderson Ii as a director on 1 November 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 15,000,001
19 Oct 2015 CH01 Director's details changed for Mr Russell James John Lyons on 11 October 2015
19 Oct 2015 CH01 Director's details changed for Sir George Iacobescu on 19 October 2015
10 Sep 2015 CH01 Director's details changed for Sir George Iacobescu on 9 September 2015
10 Sep 2015 CH01 Director's details changed for Ms Camille Waxer on 13 July 2015
10 Sep 2015 CH01 Director's details changed for Ms Camille Waxer on 9 September 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 15,000,001
02 Oct 2014 MR01 Registration of charge 064132020002, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 15,000,001
03 Jul 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010