GORLESTON PAVILION TRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Registration of charge 073119860001, created on 2024-06-26

View Document

31/03/2431 March 2024 Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL to Pavilion Theatre Pier Gardens Gorleston Great Yarmouth NR31 6PP on 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Notification of a person with significant control statement

View Document

08/03/248 March 2024 Cessation of Alexander James Youngs as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/03/242 March 2024 Director's details changed for Mr Daniel Thomas Sturman on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Thomas George Haczewski on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mrs Sabelline Suzanne Marie Hill-Chicot on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Alexander James Youngs on 2024-03-02

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Anna Louise Croft as a director on 2023-10-23

View Document

10/10/2310 October 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/05/2322 May 2023 Appointment of Mrs Sabelline Suzanne Marie Hill-Chicot as a director on 2023-05-22

View Document

06/05/236 May 2023 Cessation of Sandro Malkovich as a person with significant control on 2023-05-06

View Document

06/05/236 May 2023 Termination of appointment of Sandro Malkovich as a director on 2023-05-06

View Document

01/05/231 May 2023 Appointment of Mr Thomas George Haczewski as a director on 2023-05-01

View Document

25/04/2325 April 2023 Appointment of Mr Daniel Thomas Sturman as a director on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Alexander James Youngs on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Alexander James Youngs on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mrs Anna Louise Croft as a director on 2023-04-25

View Document

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

View Accounts

21/02/2321 February 2023 Cessation of Kevin Patrick Lynch as a person with significant control on 2023-01-19

View Document

21/02/2321 February 2023 Cessation of Tony Mallion as a person with significant control on 2021-03-16

View Document

02/11/222 November 2022 Appointment of Mr Alexander James Youngs as a director on 2022-11-01

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 12/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 12/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 12/07/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PAVILION THEATRE PIER GARDENS GORLESTON NORFOLK NR31 6PP UNITED KINGDOM

View Document

01/10/121 October 2012 12/07/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 12/07/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 COMPANY'S OBJECTS BE CHANGED 10/04/2011

View Document

14/04/1114 April 2011 ARTICLES OF ASSOCIATION

View Document

14/04/1114 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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