THE PAVILION (SE1) LIMITED

03885126
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 mortgage Registration of a charge 22 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 7 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 accounts Annual Accounts 8 Buy now
30 May 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
30 May 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
30 May 2017 officers Termination of appointment of secretary (Rickard Kelly Eriksson) 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 address Move Registers To Sail Company With New Address 1 Buy now
21 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 mortgage Registration of a charge 23 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
19 Mar 2016 mortgage Registration of a charge 23 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
08 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Mar 2016 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
08 Mar 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
08 Mar 2016 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Romy Elizabeth Summerskill) 1 Buy now
11 Aug 2014 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
11 Aug 2014 officers Appointment of director (Mrs Melanie Jayne Omirou) 2 Buy now
30 Jun 2014 accounts Annual Accounts 11 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 mortgage Registration of a charge 24 Buy now
28 Jan 2014 mortgage Registration of a charge 24 Buy now
18 Dec 2013 mortgage Statement of satisfaction of a charge 3 Buy now
04 Jul 2013 accounts Annual Accounts 12 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jul 2011 accounts Annual Accounts 11 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
20 Mar 2010 annual-return Annual Return 4 Buy now
20 Mar 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
20 Mar 2010 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
02 Feb 2010 accounts Annual Accounts 10 Buy now
09 Sep 2009 officers Secretary appointed rickard kelly eriksson 1 Buy now
09 Sep 2009 officers Appointment terminated secretary stephen brook 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
10 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
09 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
05 May 2009 accounts Annual Accounts 10 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
03 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
09 Apr 2008 accounts Annual Accounts 9 Buy now
12 Feb 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
09 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH 1 Buy now
03 Feb 2006 accounts Annual Accounts 10 Buy now
02 Feb 2005 accounts Annual Accounts 10 Buy now
26 Jan 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
07 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now