Advanced company searchLink opens in new window

SCBD PAVILION LIMITED

Company number 09351682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2019 AA Full accounts made up to 30 June 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
12 Apr 2019 CH04 Secretary's details changed for Lend Lease Development Limited on 1 July 2016
02 Apr 2019 TM01 Termination of appointment of David Joy as a director on 31 March 2019
02 Apr 2019 AP01 Appointment of Mr Adrian Clifford Stapleton Lee as a director on 1 April 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
03 Dec 2018 AA Full accounts made up to 30 June 2018
19 Jul 2018 AP01 Appointment of Mr Mark John Packer as a director on 22 February 2018
06 Mar 2018 TM01 Termination of appointment of Victoria Elizabeth Quinlan as a director on 22 February 2018
05 Mar 2018 AA Full accounts made up to 30 June 2017
15 Jan 2018 CH01 Director's details changed for Mr Peter Hawthorne on 12 December 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
18 Dec 2016 AA Full accounts made up to 30 June 2016
08 Aug 2016 AP01 Appointment of Mr Thomas Lachlan Mackellar as a director on 26 July 2016
08 Aug 2016 TM01 Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016
01 Apr 2016 AP01 Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016
31 Mar 2016 TM01 Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016
31 Mar 2016 AP01 Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016
24 Mar 2016 TM01 Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
15 Jun 2015 AP01 Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015