PAVILION MEWS MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK HAYLER
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES
2024-04-07 delete address SUITE G, PAVILION HOUSE WEST KING BUSINESS CENTRE REEDS LANE SAYERS COMMON HASSOCKS ENGLAND BN6 9LS
2024-04-07 insert address 2 PAVILION MEWS BRIGHTON ENGLAND BN1 1GX
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2024-01-09 update statutory_documents DIRECTOR APPOINTED MRS JOANA ISABEL BONIFACIO ESTEVES SALGADO
2023-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM SUITE G, PAVILION HOUSE WEST KING BUSINESS CENTRE REEDS LANE SAYERS COMMON HASSOCKS BN6 9LS ENGLAND
2023-11-20 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID IRVING HAGGIS
2023-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODERICK JAMES HAYLER / 23/10/2023
2023-10-23 update statutory_documents CESSATION OF RODERICK JAMES HAYLER AS A PSC
2023-10-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/10/2023
2023-07-07 delete address 5 PAVILION MEWS BRIGHTON ENGLAND BN1 1GX
2023-07-07 insert address SUITE G, PAVILION HOUSE WEST KING BUSINESS CENTRE REEDS LANE SAYERS COMMON HASSOCKS ENGLAND BN6 9LS
2023-07-07 update reg_address_care_of HO2 (BRIGHTON) LTD => null
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM C/O HO2 (BRIGHTON) LTD 5 PAVILION MEWS BRIGHTON BN1 1GX ENGLAND
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-08 update account_ref_day 31 => 30
2018-07-08 update account_ref_month 5 => 6
2018-07-08 update accounts_next_due_date 2019-02-28 => 2019-03-31
2018-06-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRIAN BAUM
2018-06-03 update statutory_documents CURREXT FROM 31/05/2018 TO 30/06/2018
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-06-09 update statutory_documents SAIL ADDRESS CREATED
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-07 update statutory_documents 11/05/16 NO MEMBER LIST
2015-09-08 delete address 14 JOHN DICKINSON CENTRE LONDON ROAD APSLEY HERTS HP3 9QU
2015-09-08 insert address 5 PAVILION MEWS BRIGHTON ENGLAND BN1 1GX
2015-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-08 update reg_address_care_of null => HO2 (BRIGHTON) LTD
2015-09-08 update registered_address
2015-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 14 JOHN DICKINSON CENTRE LONDON ROAD APSLEY HERTS HP3 9QU
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLAS FUSELLI
2015-07-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-04 update statutory_documents 11/05/15 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-12 update statutory_documents 11/05/14 NO MEMBER LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-08-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-07-01 update statutory_documents 11/05/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-06 update statutory_documents 11/05/12 NO MEMBER LIST
2012-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-12 update statutory_documents 11/05/11 NO MEMBER LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 11/05/10 NO MEMBER LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES HAYLER / 01/01/2010
2010-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS FUSELLI / 01/01/2010
2010-05-05 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-11 update statutory_documents ANNUAL RETURN MADE UP TO 11/05/09
2009-01-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 11/05/08
2008-04-02 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-06-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 11/05/07
2007-03-25 update statutory_documents DIRECTOR RESIGNED
2007-03-25 update statutory_documents DIRECTOR RESIGNED
2007-03-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 16 SOUTH END CROYDON SURREY CR0 1DN
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents NEW SECRETARY APPOINTED
2007-03-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 11/05/06
2005-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD
2005-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-26 update statutory_documents NEW SECRETARY APPOINTED
2005-05-26 update statutory_documents DIRECTOR RESIGNED
2005-05-26 update statutory_documents DIRECTOR RESIGNED
2005-05-26 update statutory_documents SECRETARY RESIGNED
2005-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION