PAVILION ROW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
04/09/234 September 2023 | Termination of appointment of Emilda Morgans as a director on 2023-08-11 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1A HESLINGTON LANE YORK YO10 4HN ENGLAND |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JENIFER SLATER |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MICHELLE HOUSTON / 26/03/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES GORDON HOUSTON / 26/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | DIRECTOR APPOINTED MRS JENIFER LESLEY SLATER |
15/12/1715 December 2017 | DIRECTOR APPOINTED MRS LORNA CATHERINE JESSOP |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O IAN WALKER & CO THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES GORDON HOUSTON / 01/05/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED ENGLAND |
26/04/1226 April 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CLOUGH |
28/04/1128 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR JEREMY BRUCE CLOUGH |
01/04/101 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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