PAVILION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Notification of Isla Angela Platt as a person with significant control on 2016-04-06 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
22/09/1822 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHERRY |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
27/07/1727 July 2017 | COMPANY NAME CHANGED PAVILION PRINT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/07/17 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/11/157 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/11/1421 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
01/11/131 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/11/122 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
02/11/122 November 2012 | DIRECTOR APPOINTED MICHAEL CHERRY |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/02/1227 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/12/117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/11/118 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/10/1020 October 2010 | DIRECTOR APPOINTED MRS ISLA ANGELA PLATT |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/09/101 September 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 10/12/2009 |
16/12/0916 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ISLA ANGELA PLATT / 10/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLATT / 10/12/2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB |
18/06/0918 June 2009 | SECRETARY APPOINTED ISLA ANGELA PLATT |
18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL CHERRY |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0728 December 2007 | RETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS |
10/04/0710 April 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/11/051 November 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/12/0415 December 2004 | S-DIV 22/11/04 |
15/12/0415 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/12/0415 December 2004 | SUB DIVISION 22/11/04 |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS |
30/06/0430 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/045 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | DIRECTOR RESIGNED |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
21/12/0021 December 2000 | COMPANY NAME CHANGED J.B. DATABASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/00 |
04/02/004 February 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
17/01/0017 January 2000 | REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/01/0017 January 2000 | DIRECTOR RESIGNED |
17/01/0017 January 2000 | SECRETARY RESIGNED |
17/01/0017 January 2000 | NEW DIRECTOR APPOINTED |
17/01/0017 January 2000 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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