SWAVESEY COMMUNITY PAVILION LIMITED
Company number 07499930
- Company Overview for SWAVESEY COMMUNITY PAVILION LIMITED (07499930)
- Filing history for SWAVESEY COMMUNITY PAVILION LIMITED (07499930)
- People for SWAVESEY COMMUNITY PAVILION LIMITED (07499930)
- More for SWAVESEY COMMUNITY PAVILION LIMITED (07499930)
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) |
---|---|---|---|
30 Jan 2025 | TM01 | Termination of appointment of Martin John Pickering as a director on 23 January 2025 | |
24 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
26 Nov 2024 | TM01 | Termination of appointment of Michael James Orbell as a director on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to 14 Gibraltar Lane Gibraltar Lane Swavesey Cambridge CB24 4RR on 26 November 2024 | |
24 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
05 Apr 2024 | PSC04 | Change of details for Mr Robert Sayward as a person with significant control on 12 May 2023 | |
05 Apr 2024 | PSC01 | Notification of Stuart Damian Faben as a person with significant control on 12 May 2023 | |
05 Apr 2024 | PSC01 | Notification of Robert Sayward as a person with significant control on 12 May 2023 | |
05 Apr 2024 | PSC07 | Cessation of Michael James Orbell as a person with significant control on 12 May 2023 | |
05 Apr 2024 | PSC07 | Cessation of Gary Christopher Peet as a person with significant control on 12 May 2023 | |
05 Apr 2024 | PSC07 | Cessation of Jeremy Peter Ladell as a person with significant control on 12 May 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 May 2023 | TM01 | Termination of appointment of Jeremy Peter Ladell as a director on 12 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Gary Christopher Peet as a director on 12 May 2023 | |
12 May 2023 | AP01 | Appointment of Mr Martin John Pickering as a director on 30 April 2023 | |
12 May 2023 | AP01 | Appointment of Mr Robert Sayward as a director on 30 April 2023 | |
12 May 2023 | AP01 | Appointment of Mr Stuart Damian Faben as a director on 30 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2022 | AD01 | Registered office address changed from First Floor, Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 19 December 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Gary Christopher Peet on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Michael James Orbell on 4 February 2022 |