Advanced company searchLink opens in new window

PAVILION(THE)

Company number 01692928

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)
19 Jan 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
06 Jul 2022 AP01 Appointment of Ms Wendy Myfanwy Cook as a director on 30 March 2022
06 Jul 2022 TM02 Termination of appointment of Andrew Gilchrist as a secretary on 4 July 2022
06 Jul 2022 TM01 Termination of appointment of Andrew Gilchrist as a director on 4 July 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 AP01 Appointment of Claire Susan Hope as a director on 31 March 2022
30 Mar 2022 AP01 Appointment of Mrs Gillian Park as a director on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Rebecca Shatwell as a director on 25 March 2022
29 Mar 2022 TM01 Termination of appointment of Pamela Bone as a director on 25 March 2022
15 Feb 2022 TM01 Termination of appointment of Harold Offeh as a director on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Michelle Williams Gamaker as a director on 15 February 2022
19 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
19 Nov 2019 TM01 Termination of appointment of Rebecca Claire Butler as a director on 12 June 2019
30 Jan 2019 AP01 Appointment of Mrs Rebecca Claire Butler as a director on 14 December 2015
29 Jan 2019 CH01 Director's details changed for Mr James Hill on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Ms Michelle Williams Gamaker on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Ms Rebecca Shatwell on 29 January 2019
29 Jan 2019 AD01 Registered office address changed from Room 2.12 11-14 Blenheim Terrace Woodhouse Lane University of Leeds Leeds West Yorkshire LS2 9JT to 42 New Briggate Leeds LS1 6NU on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Andrew Gilchrist on 29 January 2019