PAVILION SANDSEND LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-25 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 67 J and D Accountants Ltd 67 Falsgrave Road Scarborough North Yorkshire YO12 5EA on 2023-10-19 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 12/05/2212 May 2022 | Change of details for Ewan James Kirby Goode as a person with significant control on 2018-04-26 |
| 10/05/2210 May 2022 | Director's details changed for Mr Ewan James Kirby Goode on 2022-05-10 |
| 10/05/2210 May 2022 | Notification of Nicholas John Andrew Goode as a person with significant control on 2018-04-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/10/217 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JAMES KIRBY GOODE / 17/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN JAMES KIRBY GOODE |
| 05/03/195 March 2019 | CESSATION OF EWAN JAMES KIRBY GOODE AS A PSC |
| 15/12/1815 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | DISS40 (DISS40(SOAD)) |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN JAMES KIRBY GOODE |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/12/1521 December 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
| 19/05/1519 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/04/1425 April 2014 | 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