About

Registered Number: 05227613
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Todd Carr Road, Waterfoot, Rossendale, Lancashire, BB4 9SJ

 

Based in Rossendale in Lancashire, Pavilions Management (Bury) Ltd was registered on 10 September 2004, it has a status of "Active". Boys, Michael Adam, Lee, John Edward are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYS, Michael Adam 14 February 2005 - 1
LEE, John Edward 14 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 12 May 2006
225 - Change of Accounting Reference Date 03 May 2006
363s - Annual Return 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
MEM/ARTS - N/A 10 March 2005
CERTNM - Change of name certificate 01 March 2005
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.