THE PAVILIONS FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Derek Jonathan Lee on 2025-06-25

View Document

18/06/2518 June 2025 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

16/05/2516 May 2025 Termination of appointment of Aman Bhasin as a director on 2025-05-01

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

09/07/249 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Derek Jonathan Lee on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Aman Bhasin on 2024-07-09

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Aman Bhasin as a director on 2024-05-28

View Document

20/05/2420 May 2024 Termination of appointment of Jeanne Antoinette Watson as a director on 2024-05-05

View Document

20/05/2420 May 2024 Appointment of Mr Derek Jonathan Lee as a director on 2024-05-05

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

25/06/2125 June 2021 Termination of appointment of Joanna Read as a director on 2020-08-10

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PROPERTY MAINTENANCE & MANAGEMENT SERVICES SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON CR9 7AX

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 CURREXT FROM 30/08/2015 TO 31/12/2015

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

19/09/1419 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY BONITTA DODSON

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR DEREK JONATHAN LEE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DODSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR BONITTA DODSON

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

03/07/143 July 2014 DIRECTOR APPOINTED JOANNA READ

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MARKET HOUSE 21 LENTEN STREET ALTON GU34 1HG UNITED KINGDOM

View Document

03/07/143 July 2014 DIRECTOR APPOINTED JEANNE ANTOINETTE WATSON

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/13

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/05/1330 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BONITTA MARIE CONN DODSON / 08/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODSON / 08/08/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BONITTA MARIE CONN DODSON / 08/08/2011

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 27 MORTIMER STREET LONDON W1Y 3BL

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 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