- Company Overview for PAVILION TOPCO LIMITED (11895461)
- Filing history for PAVILION TOPCO LIMITED (11895461)
- People for PAVILION TOPCO LIMITED (11895461)
- Charges for PAVILION TOPCO LIMITED (11895461)
- More for PAVILION TOPCO LIMITED (11895461)
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
|
|
10 May 2019 | SH08 | Change of share class name or designation | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
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
|