PAVILION TOPCO LIMITED

Vinters Business Park Maidstone Studios Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ, Kent, England
StatusACTIVE
Company No.11895461
CategoryPrivate Limited Company
Incorporated21 Mar 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

PAVILION TOPCO LIMITED is an active private limited company with number 11895461. It was incorporated 5 years, 2 months, 9 days ago, on 21 March 2019. The company address is Vinters Business Park Maidstone Studios Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Mitchell Titley

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Craig Robert Duff

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Johnson

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Upton

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lyal Riemenschneider

Termination date: 2024-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118954610001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mitchell Titley

Change date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England

New address: Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Timothy Owen Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Upton

Change date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mitchell Titley

Change date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lyal Riemenschneider

Change date: 2023-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atg Bidco Limited

Change date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atg Bidco Limited

Change date: 2022-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Owen Smith

Appointment date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr Simon James Upton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ

Change date: 2022-05-03

Old address: The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Carroll Erlandson

Termination date: 2022-02-23

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118954610001

Charge creation date: 2021-07-16

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-05-31

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-16

Psc name: Atg Bidco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stevens

Termination date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Edward Pemberton

Termination date: 2021-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mitchell Titley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Christian Erlandson

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 14 Nov 2019

Category: Capital

Type: SH01

Capital : 9,400 GBP

Date: 2019-11-14

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 9,300 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW

Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom

Change date: 2019-10-01

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-15

Documents

View document PDF

Memorandum articles

Date: 13 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 8,950 GBP

Date: 2019-04-30

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 8,431.52 GBP

Date: 2019-04-18

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 8,931.52 GBP

Date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 8,231.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 8,185.45 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 47 Queen Anne Street London W1G 9JG United Kingdom

New address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr David Lyal Riemenschneider

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Huntsmoor Limited

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2019

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Incorporation company

Date: 21 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APONI LIMITED

4 DE LACY DRIVE,CARRICKFERGUS,BT38 7JX

Number:NI608238
Status:ACTIVE
Category:Private Limited Company

BELFAST CITY MISSION

5TH FLOOR, GLENGALL EXCHANGE,BELFAST,BT12 5AB

Number:R0000079
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONSTANT & CO (INVESTMENTS) LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,,BEDFORD,MK42 7PN

Number:01899428
Status:ACTIVE
Category:Private Limited Company

KGM SHAREHOLDER LTD

5 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:11500057
Status:ACTIVE
Category:Private Limited Company

SERFORCE CONSTRUCTION LIMITED

29 OAKWOOD PARK ROAD,LONDON,N14 6QB

Number:11176753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSTEM ADDICT LIMITED

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:05448006
Status:ACTIVE
Category:Private Limited Company

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