Advanced company searchLink opens in new window

PAVILIONS SOLIHULL MANAGEMENT LIMITED

Company number 06422138

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 Mar 2017 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 15 March 2017
26 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
19 Jan 2017 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 8 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AD01 Registered office address changed from Pricewaterhouse Coopers 7 More London Riverside London SE1 2RT to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 9 December 2014
09 Dec 2014 AR01 Annual return made up to 8 November 2014
20 Aug 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 8 November 2013
31 Oct 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AA Full accounts made up to 31 December 2011
01 Feb 2013 AR01 Annual return made up to 8 November 2012
30 Jul 2012 AD01 Registered office address changed from C/O Bridgehouse Partners Llp Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom on 30 July 2012
22 May 2012 TM02 Termination of appointment of Bridgehouse Partners Llp as a secretary
11 Apr 2012 TM01 Termination of appointment of Andrew Sutherland as a director
11 Apr 2012 TM01 Termination of appointment of David Milloy as a director
11 Apr 2012 TM01 Termination of appointment of Philip Miller as a director
11 Apr 2012 TM01 Termination of appointment of Euan Haggerty as a director
11 Apr 2012 AP01 Appointment of Anthony John Patrick Brereton as a director
11 Apr 2012 AP01 Appointment of Mr Richard Harper as a director
15 Nov 2011 AR01 Annual return made up to 8 November 2011 no member list
03 Oct 2011 AD01 Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 3 October 2011
30 Sep 2011 AP04 Appointment of Bridgehouse Partners Llp as a secretary
30 Sep 2011 TM02 Termination of appointment of Pamela Smyth as a secretary