BRIXTON PAVILION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053923130011

View Document

16/01/2016 January 2020 28/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053923130006

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053923130004

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053923130007

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053923130008

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053923130009

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053923130010

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 S1096 COURT ORDER TO RECTIFY

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 053923130007

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053923130006

View Document

29/06/1629 June 2016

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053923130004

View Document

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR NIRANJAN PATEL / 13/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SAMIR PATEL / 13/03/2010

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM UNIT 4 9 BRIGHTON TERRACE BRIXTON LONDON SW9 8DJ

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMY PATEL / 19/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR PATEL / 19/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 MEMORANDUM OF ASSOCIATION

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company