Advanced company searchLink opens in new window

THE PAVILION CLINIC LTD

Company number 06061941

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)
31 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
27 Oct 2023 AA Accounts for a small company made up to 31 March 2023
23 Jun 2023 PSC05 Change of details for Three Shires Hospital Llp as a person with significant control on 30 May 2019
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
22 Dec 2022 MR04 Satisfaction of charge 060619410001 in full
08 Nov 2022 AA Accounts for a small company made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Sep 2021 PSC05 Change of details for Three Shires Hospital Llp as a person with significant control on 1 September 2021
02 Sep 2021 TM01 Termination of appointment of Senthilnathan Kandiah as a director on 1 September 2021
02 Sep 2021 TM01 Termination of appointment of David Jackson as a director on 1 September 2021
19 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
08 Apr 2021 AA Accounts for a small company made up to 31 March 2020
11 Feb 2021 AP01 Appointment of Mr Kevin John Haimes as a director on 22 January 2021
11 Feb 2021 AP01 Appointment of Mr David Jackson as a director on 22 January 2021
11 Feb 2021 AP01 Appointment of Mr Kevin Shaun Mulhearn as a director on 22 January 2021
11 Feb 2021 TM01 Termination of appointment of Nicholas John Mcgrath as a director on 22 January 2021
20 Apr 2020 AD01 Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor Cannon Street London EC4M 6XH on 20 April 2020
05 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Jun 2019 AP01 Appointment of Mr Senthilnathan Kandiah as a director on 22 February 2019
21 Jun 2019 AP01 Appointment of Mr Nicholas John Mcgrath as a director on 22 February 2019
17 Jun 2019 TM01 Termination of appointment of Thomas James Marshall as a director on 22 February 2019
17 Jun 2019 TM01 Termination of appointment of David Sheehan as a director on 22 February 2019
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on 31 May 2019