- Company Overview for PAVILION BIDCO LIMITED (11895879)
- Filing history for PAVILION BIDCO LIMITED (11895879)
- People for PAVILION BIDCO LIMITED (11895879)
- Charges for PAVILION BIDCO LIMITED (11895879)
- More for PAVILION BIDCO LIMITED (11895879)
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) |
---|---|---|---|
03 May 2022 | AD01 | Registered office address changed from The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW United Kingdom to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
04 Mar 2022 | TM01 | Termination of appointment of Christian Carroll Erlandson as a director on 23 February 2022 | |
22 Jul 2021 | MR01 | Registration of charge 118958790004, created on 16 July 2021 | |
24 Jun 2021 | AA01 | Current accounting period extended from 31 May 2021 to 31 October 2021 | |
07 May 2021 | TM01 | Termination of appointment of Tom Edward Pemberton as a director on 16 April 2021 | |
07 May 2021 | TM01 | Termination of appointment of James Stevens as a director on 16 April 2021 | |
06 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
11 Feb 2021 | MR01 | Registration of charge 118958790003, created on 4 February 2021 | |
15 Oct 2020 | AP01 | Appointment of Mitchell Titley as a director on 1 October 2020 | |
08 Jul 2020 | AP01 | Appointment of Christian Erlandson as a director on 1 June 2020 | |
29 May 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
28 Apr 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | MR01 | Registration of charge 118958790002, created on 9 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 May 2019 | |
01 Oct 2019 | PSC05 | Change of details for Pavilion Finco Limited as a person with significant control on 25 September 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW on 1 October 2019 | |
01 May 2019 | AP01 | Appointment of Mr David Lyal Riemenschneider as a director on 15 April 2019 | |
23 Apr 2019 | MR01 | Registration of charge 118958790001, created on 15 April 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 | |
26 Mar 2019 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 21 March 2019 |