THE NETHERNE PAVILION CAFE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

23/06/2523 June 2025 NewAppointment of Mrs Kalpna Dave as a director on 2025-06-23

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-10-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Robyn Finch as a director on 2024-08-27

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

07/12/237 December 2023 Registered office address changed from 18 Tugwood Close Coulsdon Surrey CR5 1PT England to Redlands St. Marys Road Worcester Park Surrey KT4 7JL on 2023-12-07

View Document

03/11/233 November 2023 Appointment of Ms Robyn Finch as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Hoi Wan Spooner as a director on 2023-10-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/11/2128 November 2021 Director's details changed for Mr Anil Kaul on 2021-11-01

View Document

28/11/2128 November 2021 Director's details changed for Mr Anil Kaul on 2021-11-27

View Document

14/11/2114 November 2021 Appointment of Mr Anil Kaul as a director on 2021-11-01

View Document

07/11/217 November 2021 Termination of appointment of Alison Johnson as a director on 2021-11-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 1 JUBILEE STREET BRIGHTON SUSSEX BN1 1GE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE RUSSELL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN FOREMAN

View Document

04/08/194 August 2019 DIRECTOR APPOINTED MRS ALISON JOHNSON

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PHELPS

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MISS SOPHIE CLAIRE RUSSELL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information