Advanced company searchLink opens in new window

PAVILION BIDCO LIMITED

Company number 11895879

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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