THE PAVILIONS FLAT MANAGEMENT LIMITED
Company number 06667951
- Company Overview for THE PAVILIONS FLAT MANAGEMENT LIMITED (06667951)
- Filing history for THE PAVILIONS FLAT MANAGEMENT LIMITED (06667951)
- People for THE PAVILIONS FLAT MANAGEMENT LIMITED (06667951)
- More for THE PAVILIONS FLAT MANAGEMENT LIMITED (06667951)
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) |
---|---|---|---|
18 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Jun 2015 | AA01 | Current accounting period extended from 30 August 2015 to 31 December 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 30 August 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
18 Sep 2014 | TM01 | Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 | |
18 Sep 2014 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Jeanne Antoinette Watson as a director | |
03 Jul 2014 | AP01 | Appointment of Joanna Read as a director | |
03 Jul 2014 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 30 August 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 August 2012 | |
30 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Philip Andrew Dodson on 8 August 2011 |