PAVILION PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 8FB United Kingdom to Mason's Yard Westbourne Street Hove BN3 5FB on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from Mason's Yard Westbourne Street Hove BN3 5FB England to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

28/11/2328 November 2023 Notification of Hossein Yeganeh-Toussi as a person with significant control on 2023-02-28

View Document

27/11/2327 November 2023 Notification of Alfred Henry Haagman as a person with significant control on 2023-02-28

View Document

27/11/2327 November 2023 Withdrawal of a person with significant control statement on 2023-11-27

View Document

27/11/2327 November 2023 Notification of Christopher Andrew Demetriou as a person with significant control on 2023-02-28

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Termination of appointment of John Standing as a director on 2023-03-07

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Alfred Henry Haagman on 2022-11-01

View Document

24/11/2224 November 2022 Notification of a person with significant control statement

View Document

24/11/2224 November 2022 Cessation of Christopher Andrew Demetriou as a person with significant control on 2022-11-01

View Document

24/11/2224 November 2022 Director's details changed for Hossein Yeganeh-Toussi on 2022-11-01

View Document

24/11/2224 November 2022 Director's details changed for Mr Christopher Andrew Demetriou on 2022-11-01

View Document

11/02/2211 February 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 8FB on 2022-02-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW DEMETRIOU / 24/11/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW DEMETRIOU / 24/11/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN YEGANEH-TONSSI / 24/11/2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ UNITED KINGDOM

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED HOSSEIN YEGANEH-TONSSI

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED JOHN STANDING

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ALFRED HENRY HAAGMAN

View Document

11/05/1011 May 2010 10/03/10 STATEMENT OF CAPITAL GBP 100

View Document

24/11/0924 November 2009 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