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)
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
06 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Justin Christopher Hely as a director on 19 September 2018
13 Feb 2018 TM01 Termination of appointment of James Roderick Barr as a director on 2 February 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Oct 2016 AA Full accounts made up to 31 March 2016
07 Oct 2016 AP01 Appointment of Mr Justin Christopher Hely as a director on 4 October 2016
05 Oct 2016 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 4 October 2016
05 Oct 2016 AP01 Appointment of Mr James Roderick Barr as a director on 4 October 2016
05 Oct 2016 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 4 October 2016
22 Jul 2016 MR01 Registration of charge 060619410001, created on 12 July 2016
04 May 2016 TM01 Termination of appointment of Sarah Louise Marston as a director on 29 April 2016
01 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 January 2015
01 Apr 2016 TM01 Termination of appointment of Robin James Henson as a director on 31 March 2016
01 Apr 2016 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Karyn Mackenzie as a director on 26 February 2016
22 Jan 2016 TM01 Termination of appointment of Christopher Ian Montague Jones as a director on 31 December 2015
13 Aug 2015 AA Accounts for a small company made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100