PAVILIONS SOLIHULL MANAGEMENT LIMITED
Company number 06422138
- Company Overview for PAVILIONS SOLIHULL MANAGEMENT LIMITED (06422138)
- Filing history for PAVILIONS SOLIHULL MANAGEMENT LIMITED (06422138)
- People for PAVILIONS SOLIHULL MANAGEMENT LIMITED (06422138)
- More for PAVILIONS SOLIHULL MANAGEMENT LIMITED (06422138)
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 |