PAVILION LOCK MANAGEMENT COMPANY (STOKE) LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2023-03-03. 2023-03-06 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-11. 2022-10-11 View Report
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-01-29 View Report
Persons with significant control. Withdrawal date: 2021-01-29. 2021-01-29 View Report
Accounts. Accounts type micro entity. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type dormant. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Officers. Termination director company. 2018-02-09 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. Appointment date: 2016-11-21. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Officers. Termination director company. 2016-11-22 View Report
Officers. Officer name: Paul Sinclair. Termination date: 2016-11-21. 2016-11-22 View Report
Officers. Termination date: 2016-11-21. Officer name: Elaine Mounsey. 2016-11-22 View Report
Accounts. Accounts type dormant. 2016-10-18 View Report
Annual return. With made up date no member list. 2016-06-22 View Report
Address. Change date: 2016-01-25. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-12-22 View Report
Annual return. With made up date no member list. 2015-06-23 View Report
Accounts. Accounts type dormant. 2014-10-23 View Report
Annual return. With made up date no member list. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2013-10-09 View Report
Annual return. With made up date no member list. 2013-06-21 View Report
Accounts. Accounts type dormant. 2012-11-06 View Report
Accounts. Change account reference date company current extended. 2012-09-13 View Report
Officers. Officer name: Thomas Freake. 2012-07-30 View Report
Annual return. With made up date no member list. 2012-06-21 View Report
Annual return. With made up date. 2011-07-08 View Report
Accounts. Accounts type dormant. 2011-05-06 View Report
Officers. Officer name: David Shard. 2011-01-26 View Report
Officers. Officer name: Robert Wilson. 2010-09-22 View Report
Officers. Officer name: Philip Hooton. 2010-09-22 View Report
Officers. Officer name: Hughie Caffery. 2010-09-22 View Report
Officers. Officer name: Matthew Pratt. 2010-09-22 View Report
Officers. Officer name: Pauline Turnbull. 2010-09-22 View Report
Officers. Officer name: Graham Micklewright. 2010-09-22 View Report
Officers. Officer name: David James Shard. 2010-08-11 View Report
Officers. Officer name: Mr Thomas Frederick Freake. 2010-08-11 View Report
Officers. Officer name: Paul Sinclair. 2010-08-11 View Report