PAVILION PROPERTY MANAGEMENT (SANDBACH) LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Paul James Knight as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mr Ian Reed as a director on 2023-09-30

View Document

31/05/2331 May 2023 Appointment of Mr Ian Joseph Kelly as a director on 2023-05-26

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Mcallister as a director on 2023-05-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

13/01/2313 January 2023 Appointment of Mr Paul James Knight as a director on 2023-01-03

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Bridget Ann Guilfoyle as a director on 2022-12-05

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

22/07/2122 July 2021 Appointment of Mrs Bridget Ann Guilfoyle as a director on 2021-07-15

View Document

22/07/2122 July 2021 Termination of appointment of Madeleine Marie Louise Nelson as a director on 2021-07-15

View Document

22/07/2122 July 2021 Appointment of Mr Chris Mcallister as a director on 2021-07-15

View Document

21/12/1721 December 2017

View Document

13/02/1513 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWTON MILLER / 25/01/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN ORR

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MRS ALISON LESLEY CAREY

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED CLOVEPORCH PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 28/04/05

View Document

25/01/0525 January 2005 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