JADE PAVILION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELMANAS SAFAROV / 05/04/2015

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR YANER CEN

View Document

05/04/155 April 2015 DIRECTOR APPOINTED MR ELMANAS SAFAROV

View Document

05/04/155 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNIE CEN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE CEN / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YANER CEN / 25/01/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: G OFFICE CHANGED 11/03/99 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 � NC 100/200000 19/02

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED HEATWAVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: G OFFICE CHANGED 11/02/99 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

11/02/9911 February 1999 ALTER MEM AND ARTS 08/02/99

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 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