- Company Overview for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
- Filing history for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
- People for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
- Charges for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
- Insolvency for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
- More for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED (09438621)
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) |
---|---|---|---|
19 Feb 2020 | CH01 | Director's details changed for Michael Greene on 31 October 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Terence Henry William Buckland as a director on 30 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Michael Greene as a director on 30 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
19 Sep 2018 | MR01 | Registration of charge 094386210004, created on 18 September 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 094386210001 in full | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CH01 | Director's details changed for Benjamin Paul Carson on 2 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Jamie Anthony Carson on 10 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Luke Dominic James Carson on 25 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Benjamin Paul Carson on 17 February 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Jamie Anthony Carson on 17 February 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Luke Dominic James Carson on 17 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
10 Jun 2015 | MR01 | Registration of charge 094386210003, created on 9 June 2015 | |
10 Jun 2015 | MR01 | Registration of charge 094386210002, created on 9 June 2015 | |
05 May 2015 | MR01 | Registration of charge 094386210001, created on 1 May 2015 | |
26 Feb 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|