PAVILION ROAD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 14/01/2514 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 10/05/2310 May 2023 | Cessation of Clive Arthur Frederick Whiting as a person with significant control on 2023-05-10 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 10/05/2310 May 2023 | Termination of appointment of Clive Arthur Frederick Whiting as a director on 2023-05-10 |
| 10/05/2310 May 2023 | Change of details for Mr Ross Tyler Whiting as a person with significant control on 2023-05-10 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/01/2316 January 2023 | Director's details changed for Mr Clive Arthur Frederick Whiting on 2023-01-16 |
| 16/01/2316 January 2023 | Change of details for Mr Clive Arthur Frederick Whiting as a person with significant control on 2023-01-16 |
| 29/12/2229 December 2022 | Registered office address changed from 39 Oakdale Road Nottingham NG3 7EL United Kingdom to Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 2022-12-29 |
| 29/12/2229 December 2022 | Administrative restoration application |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-04-30 |
| 29/12/2229 December 2022 | Confirmation statement made on 2021-04-26 with no updates |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 21/04/2121 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TROTH |
| 30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS TYLER WHITING |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
| 04/04/194 April 2019 | COMPANY NAME CHANGED PALMERS INTERIORS & SOFT FURNISHINGS LIMITED CERTIFICATE ISSUED ON 04/04/19 |
| 03/04/193 April 2019 | 03/04/19 STATEMENT OF CAPITAL GBP 300 |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR NIGEL TROTH |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR ROSS TYLER WHITING |
| 03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR FREDERICK WHITING / 03/04/2019 |
| 12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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