Advanced company searchLink opens in new window

PAVILION TOPCO LIMITED

Company number 11895461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 8,950
10 May 2019 SH08 Change of share class name or designation
10 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 15/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 8,431.52
09 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 8,231.52
09 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 8,931.52
09 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 8,185.45
23 Apr 2019 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr David Lyal Riemenschneider as a director on 15 April 2019
26 Mar 2019 TM01 Termination of appointment of Huntsmoor Limited as a director on 21 March 2019
26 Mar 2019 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
26 Mar 2019 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 21 March 2019
21 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-21
  • GBP 1