SWAVESEY COMMUNITY 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
15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Martin John Pickering as a director on 2025-01-23

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Notification of Stuart Damian Faben as a person with significant control on 2023-05-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/04/245 April 2024 Change of details for Mr Robert Sayward as a person with significant control on 2023-05-12

View Document

05/04/245 April 2024 Cessation of Jeremy Peter Ladell as a person with significant control on 2023-05-12

View Document

05/04/245 April 2024 Notification of Robert Sayward as a person with significant control on 2023-05-12

View Document

05/04/245 April 2024 Cessation of Michael James Orbell as a person with significant control on 2023-05-12

View Document

05/04/245 April 2024 Cessation of Gary Christopher Peet as a person with significant control on 2023-05-12

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Gary Christopher Peet as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Jeremy Peter Ladell as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mr Martin John Pickering as a director on 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Mr Robert Sayward as a director on 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Mr Stuart Damian Faben as a director on 2023-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Registered office address changed from First Floor, Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-12-19

View Document

04/02/224 February 2022 Director's details changed for Mr Gary Christopher Peet on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Michael James Orbell on 2022-02-04

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Gary Christopher Peet on 2022-01-19

View Document

20/01/2220 January 2022 Change of details for Mr Michael James Orbell as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Change of details for Mr Gary Christopher Peet as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Director's details changed for Mr Michael James Orbell on 2022-01-19

View Document

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

View Accounts

02/12/212 December 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

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER PEET / 04/10/2020

View Document

04/10/204 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ORBELL / 04/10/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 119 MOAT WAY SWAVESEY CAMBS CB24 4GQ

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 20/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 20/01/15 NO MEMBER LIST

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDSWORTH

View Document

11/03/1411 March 2014 20/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 20/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 20/01/12 NO MEMBER LIST

View Document

25/01/1125 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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