CLACTON PAVILION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Patricia Ann Peak as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Patricia Ann Peak as a director on 2025-07-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

12/08/2412 August 2024 Cessation of Patricia Ann Peak as a person with significant control on 2024-08-07

View Document

12/08/2412 August 2024 Cessation of William Arthur Peak as a person with significant control on 2024-08-07

View Document

12/08/2412 August 2024 Change of details for Mrs Sadie Astor Jodie Wright as a person with significant control on 2024-08-08

View Document

12/08/2412 August 2024 Notification of Sadie Astor Jodie Wright as a person with significant control on 2024-08-07

View Document

12/08/2412 August 2024 Notification of Calum Wright as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Calum Wright on 2024-08-08

View Document

09/07/249 July 2024 Change of details for Mr William Arthur Peak as a person with significant control on 2024-06-20

View Document

09/07/249 July 2024 Change of details for Mrs Patricia Ann Peak as a person with significant control on 2024-06-20

View Document

29/04/2429 April 2024 Director's details changed for Mr Calum Wright on 2024-04-02

View Document

29/04/2429 April 2024 Change of details for Mrs Patricia Ann Peak as a person with significant control on 2024-04-02

View Document

29/04/2429 April 2024 Change of details for Mr William Arthur Peak as a person with significant control on 2024-04-02

View Document

29/04/2429 April 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Satisfaction of charge 1 in full

View Document

12/05/2312 May 2023 Registration of charge 027761810007, created on 2023-05-10

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SADIE WRIGHT

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027761810006

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027761810005

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027761810004

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS SADIE WRIGHT

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEAK

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CALUM WRIGHT

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

17/03/1517 March 2015 Registered office address changed from , 13 Station Road, London, N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-17

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIFFORD GEORGE PEAK / 22/03/2010

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 13 STATION ROAD FINCHLEY LONDON N3

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/12/00; NO CHANGE OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 17/12/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/04/973 April 1997 APPLICATION COMMENCE BUSINESS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994

View Document

19/07/9419 July 1994 Full accounts made up to 1993-12-31

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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