- Company Overview for THE PAVILIONS CLUB LIMITED (11134721)
- Filing history for THE PAVILIONS CLUB LIMITED (11134721)
- People for THE PAVILIONS CLUB LIMITED (11134721)
- Charges for THE PAVILIONS CLUB LIMITED (11134721)
- More for THE PAVILIONS CLUB LIMITED (11134721)
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) |
---|---|---|---|
23 Oct 2024 | MR01 | Registration of charge 111347210005, created on 2 October 2024 | |
23 Oct 2024 | MR01 | Registration of charge 111347210006, created on 2 October 2024 | |
21 Oct 2024 | MR01 | Registration of charge 111347210003, created on 2 October 2024 | |
21 Oct 2024 | MR01 | Registration of charge 111347210004, created on 2 October 2024 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
19 Aug 2024 | PSC07 | Cessation of Dean Wilson as a person with significant control on 13 August 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | AD01 | Registered office address changed from 9a Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ England to The Pavilions Club Meriden Drive Kingshurst Solihull West Midlands B37 6BX on 15 May 2023 | |
16 Dec 2022 | PSC04 | Change of details for Mr Dean Wilson as a person with significant control on 7 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Dean Wilson as a director on 7 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Robert Morgan as a director on 7 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
14 Dec 2022 | PSC01 | Notification of Robert Morgan as a person with significant control on 7 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Dean Wilson as a person with significant control on 7 December 2022 | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
19 Oct 2022 | TM01 | Termination of appointment of Karen Hadley as a director on 19 October 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Unit 106 Middlemore Business Park Middlemore Road Middlemore Industrial Estate Smethwick B66 2EP United Kingdom to 9a Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ on 1 September 2022 | |
17 May 2022 | MR01 | Registration of charge 111347210002, created on 27 April 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
02 Dec 2021 | PSC04 | Change of details for Mr Dean Wilson as a person with significant control on 1 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Dean Wilson on 1 December 2021 |