PAVILION CONSULTANCY LIMITED

5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England
StatusACTIVE
Company No.06423240
CategoryPrivate Limited Company
Incorporated09 Nov 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PAVILION CONSULTANCY LIMITED is an active private limited company with number 06423240. It was incorporated 16 years, 6 months, 22 days ago, on 09 November 2007. The company address is 5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU

Old address: Rayner & Co Arundel Place Scarborough YO11 1TX England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anthony Russell Fell

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Mary Fell

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Low Hall Pavilion Hackness Road Scalby Scarborough North Yorkshire YO13 0QY England

New address: Rayner & Co Arundel Place Scarborough YO11 1TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

New address: Low Hall Pavilion Hackness Road Scalby Scarborough North Yorkshire YO13 0QY

Old address: Yorkshire Coast Enterprise Centre, Auborough Street Scarborough North Yorkshire YO11 1HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Fell

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Nigel Anthony Russell Fell

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Anthony Russell Fell

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Mary Fell

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDLAND PROPERTIES LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:03855851
Status:ACTIVE
Category:Private Limited Company

KIDD PICTURES LTD

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09612015
Status:ACTIVE
Category:Private Limited Company

OMNIA LIFESTYLE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10737847
Status:ACTIVE
Category:Private Limited Company

QSH PROPERTY LLP

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:OC391289
Status:ACTIVE
Category:Limited Liability Partnership

STOFORD DEVELOPMENTS LIMITED

26-28 LUDGATE HILL,BIRMINGHAM,B3 1DX

Number:03192547
Status:ACTIVE
Category:Private Limited Company
Number:CS001885
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source