CERTNM |
Company name changed pavilion park LTDcertificate issued on 06/04/24
filed on: 6th, April 2024
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rosewood Office Freckenham Road Chippenham Ely CB7 5QH England on Mon, 1st Apr 2024 to Flat 1 Queen Ediths Way Cambridge CB1 7AP
filed on: 1st, April 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2024
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on Thu, 1st Feb 2024 to Rosewood Office Freckenham Road Chippenham Ely CB7 5QH
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jan 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jan 2024 new director was appointed.
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rosewood Offices Freckenham Road Chippenham Cambridgeshire CB7 5QH on Wed, 3rd Jan 2024 to 61 Bridge Street Kington HR5 3DJ
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, December 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jun 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed murfet (soham) LTDcertificate issued on 21/12/21
filed on: 21st, December 2021
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Dec 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Dec 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jan 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, October 2013
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071104230006
filed on: 24th, July 2013
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 071104230005
filed on: 24th, July 2013
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 2nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 12th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, January 2012
|
accounts |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 24th, June 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, June 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, June 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, June 2011
|
mortgage |
Free Download
(5 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 21st, June 2011
|
mortgage |
Free Download
(3 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 21st, June 2011
|
mortgage |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Dec 2010
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
|
incorporation |
Free Download
(15 pages)
|