About

Registered Number: 05436921
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1XP,

 

Pavilion View Ltd was founded on 27 April 2005 with its registered office in Scarborough. Currently we aren't aware of the number of employees at the Pavilion View Ltd. The organisation has 5 directors listed as Sherwood, Robin, Whitehead, Harry, Boocock, Sylvia, Greenwood, Judith Mary, Mclean, Ian Law.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, Robin 24 October 2018 - 1
WHITEHEAD, Harry 29 August 2007 - 1
BOOCOCK, Sylvia 29 August 2007 24 October 2018 1
GREENWOOD, Judith Mary 24 October 2011 01 June 2013 1
MCLEAN, Ian Law 22 May 2008 26 October 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 27 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 April 2017
CH04 - Change of particulars for corporate secretary 21 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 May 2015
CH04 - Change of particulars for corporate secretary 06 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 09 January 2014
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
363s - Annual Return 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.