PAVILION MIDCO LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

17/08/2417 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Termination of appointment of Simon James Upton as a director on 2024-04-01

View Document

14/05/2414 May 2024 Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Mitchell Titley as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Craig Robert Duff as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Anthony Johnson as a director on 2024-05-01

View Document

13/05/2413 May 2024 Satisfaction of charge 118955750002 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 118955750001 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

04/01/244 January 2024 Director's details changed for Mitchell Titley on 2024-01-04

View Document

10/11/2310 November 2023 Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Pavilion Topco Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Simon James Upton on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mitchell Titley on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Timothy Owen Smith on 2023-11-10

View Document

21/03/2321 March 2023 Change of details for Pavilion Topco Limited as a person with significant control on 2022-05-03

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

15/03/2315 March 2023 Full accounts made up to 2022-10-31

View Document

03/05/223 May 2022 Appointment of Mr Timothy Owen Smith as a director on 2022-04-27

View Document

03/05/223 May 2022 Registered office address changed from The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW United Kingdom to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Simon James Upton as a director on 2022-04-27

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

22/07/2122 July 2021 Registration of charge 118955750002, created on 2021-07-16

View Document

24/06/2124 June 2021 Current accounting period extended from 2021-05-31 to 2021-10-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

05/03/205 March 2020 PREVSHO FROM 31/05/2020 TO 31/05/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / PAVILION TOPCO LIMITED / 25/09/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR DAVID LYAL RIEMENSCHNEIDER

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118955750001

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

26/03/1926 March 2019 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

21/03/1921 March 2019 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