PAVILION PROPERTY SERVICES LTD

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN IAN JONES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF PAUL HUGHES SKEATES AS A PSC

View Document

07/05/207 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SKEATES

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

08/08/198 August 2019 CESSATION OF PAUL HUGHES SKEATES AS A PSC

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SKEATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ALAN JONES

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 25 BROCKLEY CROSS LONDON SE4 2AB ENGLAND

View Document

12/05/1612 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

08/06/158 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/06/1412 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES SKEATES / 26/07/2011

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY JANET SKEATES

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: THE COACHOUSE REAR OF 33 CRESCENT WAY BROCKLEY LONDON SE4 1QL

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 EXEMPTION FROM APPOINTING AUDITORS 04/04/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 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