- Company Overview for THE PAVILION CLINIC LTD (06061941)
- Filing history for THE PAVILION CLINIC LTD (06061941)
- People for THE PAVILION CLINIC LTD (06061941)
- Charges for THE PAVILION CLINIC LTD (06061941)
- More for THE PAVILION CLINIC LTD (06061941)
| 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
|
|
| 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
|