PAVILION WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Alexandra Garrett as a director on 2025-07-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-08 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Registered office address changed from 7 Pavilion Way Little Chalfont Amersham Buckinghamshire HP6 6PZ to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Mark Christopher Palmer as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Harmonea Ltd as a secretary on 2024-03-28

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

08/11/228 November 2022 Director's details changed for Miss Alexandra Solyova on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BUGDEN

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MISS ALEXANDRA SOLYOVA

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH CHAPMAN-PEMBERTON

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH VICTORIA PEMBERTON / 24/11/2014

View Document

10/11/1510 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH VICTORIA PEMBERTON / 01/12/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY SARAH PEMBERTON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARK GERRARD BUGDEN

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR MARK CHRISTOPHER PALMER

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 19 PAVILION WAY AMERSHAM BUCKINGHAMSHIRE HP6 6PZ

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODALL

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR MARK CHRISTOPHER PALMER

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA PEMBERTON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODALL / 01/10/2009

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HUNDREDS HOUSE 24 LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP7 0EZ

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/10/06; CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/01/923 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/923 January 1992 Resolutions

View Document

03/01/923 January 1992 Memorandum and Articles of Association

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 Memorandum and Articles of Association

View Document

03/01/923 January 1992 Resolutions

View Document

03/01/923 January 1992 ADOPT MEM AND ARTS 14/12/91

View Document

19/12/9119 December 1991 Memorandum and Articles of Association

View Document

19/12/9119 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9119 December 1991 Memorandum and Articles of Association

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED PROOFGLOBAL LIMITED CERTIFICATE ISSUED ON 13/12/91

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/91

View Document

23/10/9123 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information